Furnicraft Limited LEICS


Furnicraft started in year 1970 as Private Limited Company with registration number 00972912. The Furnicraft company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Leics at George Street. Postal code: LE10 0AL.

The firm has 2 directors, namely Jonathan W., Linda W.. Of them, Linda W. has been with the company the longest, being appointed on 31 December 1992 and Jonathan W. has been with the company for the least time - from 1 April 2018. As of 30 April 2024, there was 1 ex director - Christopher W.. There were no ex secretaries.

Furnicraft Limited Address / Contact

Office Address George Street
Office Address2 Hinckley
Town Leics
Post code LE10 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972912
Date of Incorporation Thu, 19th Feb 1970
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Linda W.

Position: Secretary

Resigned:

Jonathan W.

Position: Director

Appointed: 01 April 2018

Linda W.

Position: Director

Appointed: 31 December 1992

Christopher W.

Position: Director

Resigned: 02 September 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Jonathan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Linda W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan W.

Notified on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Linda W.

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

Christopher W.

Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 10119 91326 77422 32620 501       
Balance Sheet
Cash Bank In Hand4 760252 8817 7632 223       
Current Assets74 94074 26782 62186 68492 789130 249138 348155 259114 472149 032257 006233 223
Debtors25 24428 12036 41234 92157 850       
Net Assets Liabilities    20 73431 73928 46330 41825 30658 413142 690164 091
Net Assets Liabilities Including Pension Asset Liability19 10119 91326 77422 32620 501       
Stocks Inventory44 93646 12243 32844 00040 449       
Tangible Fixed Assets15 70910 0667 3914 9072 719       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve18 10118 91325 77421 32619 501       
Shareholder Funds19 10119 91326 77422 32620 501       
Other
Amount Specific Advance Or Credit Made In Period Directors          899798
Amount Specific Advance Or Credit Repaid In Period Directors          899798
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 7904 5585 2874 6835 7613 2452 1242 109
Average Number Employees During Period     3333222
Creditors    4 3271 08213 55110 3817 15949 71830 75218 678
Creditors Due After One Year9 8344 27810 0007 2434 327       
Creditors Due Within One Year116 266115 116108 212116 996119 154       
Fixed Assets70 68365 04062 36559 88143 69327 40735 18730 81927 27225 78723 85017 926
Investments Fixed Assets54 97454 97454 97454 97440 974       
Net Current Assets Liabilities-41 326-40 849-25 591-30 312-18 6329 97212 11414 66310 95485 589151 716166 952
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 7339 9759 5137 9785 4451 0461 4275 145
Provisions For Liabilities Charges422   233       
Secured Debts33 28124 98821 29919 86916 530       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 438  332       
Tangible Fixed Assets Cost Or Valuation87 24987 68774 20734 88935 221       
Tangible Fixed Assets Depreciation71 54077 62166 81629 98232 502       
Tangible Fixed Assets Depreciation Charged In Period 6 0812 6752 4842 520       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   39 318        
Tangible Fixed Assets Disposals   39 318        
Total Assets Less Current Liabilities29 35724 19136 77429 56925 06137 37947 30145 48238 226111 376175 566184 878

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements