Keighley Furniture Project KEIGHLEY


Founded in 2001, Keighley Furniture Project, classified under reg no. 04178817 is an active company. Currently registered at Unit 1 Springfield Mills BD21 1SL, Keighley the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Carol G., John B. and Carolyn W. and others. In addition one secretary - Carol G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keighley Furniture Project Address / Contact

Office Address Unit 1 Springfield Mills
Office Address2 Oakworth Road
Town Keighley
Post code BD21 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04178817
Date of Incorporation Tue, 13th Mar 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Carol G.

Position: Director

Appointed: 01 April 2023

John B.

Position: Director

Appointed: 20 October 2016

Carol G.

Position: Secretary

Appointed: 01 January 2016

Carolyn W.

Position: Director

Appointed: 28 February 2008

Philip H.

Position: Director

Appointed: 13 March 2001

Norman E.

Position: Director

Appointed: 14 February 2019

Resigned: 14 November 2022

Clive S.

Position: Director

Appointed: 23 November 2017

Resigned: 19 December 2022

Michael B.

Position: Director

Appointed: 17 September 2015

Resigned: 26 October 2016

Ian S.

Position: Secretary

Appointed: 10 September 2012

Resigned: 01 January 2016

Doreen L.

Position: Director

Appointed: 14 February 2002

Resigned: 04 March 2004

Warren O.

Position: Director

Appointed: 06 September 2001

Resigned: 17 November 2016

Keith M.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2017

Kathleen B.

Position: Director

Appointed: 01 April 2001

Resigned: 23 February 2015

Elizabeth K.

Position: Director

Appointed: 01 April 2001

Resigned: 31 August 2006

Frances B.

Position: Director

Appointed: 01 April 2001

Resigned: 20 February 2010

John S.

Position: Director

Appointed: 01 April 2001

Resigned: 06 December 2002

Ann S.

Position: Secretary

Appointed: 13 March 2001

Resigned: 21 May 2012

David M.

Position: Director

Appointed: 13 March 2001

Resigned: 17 September 2015

Isobel S.

Position: Director

Appointed: 13 March 2001

Resigned: 06 June 2016

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Carol G. This PSC has 75,01-100% voting rights.

Carol G.

Notified on 15 December 2022
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (16 pages)

Company search

Advertisements