Furniture Nation Limited WILLENHALL


Furniture Nation started in year 2015 as Private Limited Company with registration number 09490409. The Furniture Nation company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Willenhall at Unit 3 Arrow Industrial Estate. Postal code: WV12 5AE. Since Wed, 9th Nov 2016 Furniture Nation Limited is no longer carrying the name Petals Furniture.

The firm has 2 directors, namely Debra W., Adam W.. Of them, Adam W. has been with the company the longest, being appointed on 7 January 2016 and Debra W. has been with the company for the least time - from 1 October 2019. As of 15 June 2024, there was 1 ex director - Patricia T.. There were no ex secretaries.

Furniture Nation Limited Address / Contact

Office Address Unit 3 Arrow Industrial Estate
Office Address2 Straight Road
Town Willenhall
Post code WV12 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490409
Date of Incorporation Sat, 14th Mar 2015
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Debra W.

Position: Director

Appointed: 01 October 2019

Adam W.

Position: Director

Appointed: 07 January 2016

Patricia T.

Position: Director

Appointed: 14 March 2015

Resigned: 07 January 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Brooklands Midlands Limited from Willenhall. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Debra W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brooklands Midlands Limited

17 Mill Lane, Willenhall, West Midlands, WV12 4QH

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13814482
Notified on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Debra W.

Notified on 15 October 2019
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Adam W.

Notified on 15 April 2016
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Petals Furniture November 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth2 828     
Balance Sheet
Cash Bank In Hand14 697     
Cash Bank On Hand14 69713 3276 32027 260104 464344 393
Current Assets31 34726 48924 32755 398119 333478 849
Debtors10 1646 67613 13125 56510 884130 456
Other Debtors62   56295
Property Plant Equipment4 8713 4542 2043 7745 08225 864
Stocks Inventory6 486     
Tangible Fixed Assets4 871     
Total Inventories6 4866 4864 8762 5733 9854 000
Net Assets Liabilities   27 61260 053350 445
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve2 827     
Shareholder Funds2 828     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6293 0464 2965 2766 57514 438
Average Number Employees During Period 22357
Creditors33 39013 80213 83931 56063 702149 354
Creditors Due Within One Year33 390     
Increase From Depreciation Charge For Year Property Plant Equipment 1 4171 2509801 2997 863
Net Current Assets Liabilities-2 04312 68710 48823 83855 631329 495
Number Shares Allotted1     
Number Shares Issued Fully Paid  11 1
Other Creditors23 2945 9475 9493 9992 9632 650
Other Taxation Social Security Payable10 0927 7167 71127 56158 362146 891
Par Value Share1 11 1
Property Plant Equipment Gross Cost6 5006 5006 5009 05011 65740 302
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions6 500     
Tangible Fixed Assets Cost Or Valuation6 500     
Tangible Fixed Assets Depreciation1 629     
Tangible Fixed Assets Depreciation Charged In Period1 629     
Total Additions Including From Business Combinations Property Plant Equipment   2 5502 60728 645
Total Assets Less Current Liabilities2 82816 14112 69227 61260 713355 359
Trade Creditors Trade Payables4139179 2 377-187
Trade Debtors Trade Receivables10 1026 67613 13125 56510 828130 161
Provisions For Liabilities Balance Sheet Subtotal    6604 914

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements