Faith Furniture Company Limited RADCLIFFE


Faith Furniture Company started in year 2014 as Private Limited Company with registration number 09331622. The Faith Furniture Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Radcliffe at Stanmore House. Postal code: M26 2JS.

The company has 4 directors, namely Simon G., Michael M. and Deborah J. and others. Of them, Paul J. has been with the company the longest, being appointed on 27 November 2014 and Simon G. has been with the company for the least time - from 30 April 2023. As of 30 April 2024, there were 2 ex directors - Paul E., Michael R. and others listed below. There were no ex secretaries.

This company operates within the BL2 6RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1135571 . It is located at Unit 18, 20, Bolton with a total of 3 cars.

Faith Furniture Company Limited Address / Contact

Office Address Stanmore House
Office Address2 64-68 Blackburn Street
Town Radcliffe
Post code M26 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331622
Date of Incorporation Thu, 27th Nov 2014
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Simon G.

Position: Director

Appointed: 30 April 2023

Michael M.

Position: Director

Appointed: 06 January 2023

Deborah J.

Position: Director

Appointed: 16 June 2021

Paul J.

Position: Director

Appointed: 27 November 2014

Paul E.

Position: Director

Appointed: 15 July 2022

Resigned: 31 May 2023

Michael R.

Position: Director

Appointed: 04 June 2018

Resigned: 17 August 2018

People with significant control

The register of PSCs who own or control the company consists of 7 names. As BizStats researched, there is Woodco Group Holdings Ltd from Hereford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maxwell H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Woodco Group Holdings Ltd

Straight Mile House Beacon Road, Hereford, HR2 6JF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14625012
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxwell H.

Notified on 23 July 2022
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Paul J.

Notified on 23 September 2020
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Lesley H.

Notified on 23 July 2022
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Toby H.

Notified on 23 July 2022
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Oliver H.

Notified on 23 July 2022
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 6 April 2016
Ceased on 23 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth290 680       
Balance Sheet
Cash Bank On Hand22 2892 800244 135105 22983 522138 406134 383217 317
Current Assets1 393 5161 512 6471 999 0482 205 8132 161 9612 367 6542 766 6072 389 720
Debtors802 678910 601940 4451 190 3371 103 2251 128 4271 392 3371 277 590
Net Assets Liabilities290 680403 167531 353719 467936 496478 139573 225692 250
Property Plant Equipment46 05138 53399 050157 861135 85099 558330 364554 090
Total Inventories568 549599 246814 468910 247975 2141 100 8211 239 887894 813
Cash Bank In Hand22 289       
Net Assets Liabilities Including Pension Asset Liability290 680       
Stocks Inventory568 549       
Tangible Fixed Assets46 051       
Reserves/Capital
Called Up Share Capital940       
Profit Loss Account Reserve90 084       
Shareholder Funds290 680       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-93 177-254 483-210 410-159 965-166 806-351 949-386 058-230 046
Accumulated Depreciation Impairment Property Plant Equipment9 24923 33642 234100 249181 156254 659347 230428 232
Additions Other Than Through Business Combinations Property Plant Equipment 6 56984 032116 82658 89653 207323 377419 379
Average Number Employees During Period2928353940415255
Creditors1 055 710912 4741 449 2791 561 9521 334 20262 50042 000287 271
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 504  -11 076 -57 233
Disposals Property Plant Equipment  -4 617  -15 995 -114 651
Financial Commitments Other Than Capital Commitments185 249102 81649 43111 09349 21626 81115 83741 420
Increase From Depreciation Charge For Year Property Plant Equipment 14 08721 40258 01580 90784 57992 571138 235
Net Current Assets Liabilities244 629619 117642 713721 571967 452793 030670 919655 477
Other Inventories  814 468910 247975 2141 100 821  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21 03818 94492 94477 710139 693165 010170 124162 607
Property Plant Equipment Gross Cost55 30061 869141 284258 110317 005354 217677 594982 322
Total Assets Less Current Liabilities383 857657 650741 763879 4321 103 302892 5881 001 2831 209 567
Creditors Due Within One Year1 148 887       
Fixed Assets46 051       
Number Shares Allotted940       
Par Value Share1       
Share Premium Account199 656       
Value Shares Allotted940       

Transport Operator Data

Unit 18
Address 20 , 21 , Bradley Fold Trading Estate , Radcliffe Moor Road
City Bolton
Post code BL2 6RT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, January 2024
Free Download (13 pages)

Company search

Advertisements