Furniture Outlet Village Ltd WIGAN


Furniture Outlet Village Ltd was officially closed on 2022-03-29. Furniture Outlet Village was a private limited company that was located at C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW. Its total net worth was valued to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 1998-06-02) was run by 2 directors and 1 secretary.
Director Joseph K. who was appointed on 02 June 1998.
Director Philip K. who was appointed on 02 June 1998.
Among the secretaries, we can name: Michelle K. appointed on 03 August 1999.

The company was categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599). The last confirmation statement was sent on 2020-06-02 and last time the accounts were sent was on 30 June 2020. 2016-06-02 is the date of the most recent annual return.

Furniture Outlet Village Ltd Address / Contact

Office Address C/o Focus Insolvency Group Skull House Lane
Office Address2 Appley Bridge
Town Wigan
Post code WN6 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573535
Date of Incorporation Tue, 2nd Jun 1998
Date of Dissolution Tue, 29th Mar 2022
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 24 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 16th Jun 2021
Last confirmation statement dated Tue, 2nd Jun 2020

Company staff

Michelle K.

Position: Secretary

Appointed: 03 August 1999

Joseph K.

Position: Director

Appointed: 02 June 1998

Philip K.

Position: Director

Appointed: 02 June 1998

Barry K.

Position: Director

Appointed: 03 August 1999

Resigned: 18 June 2009

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 02 June 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 June 1998

Resigned: 02 June 1998

Philip K.

Position: Secretary

Appointed: 02 June 1998

Resigned: 03 August 1999

People with significant control

Joseph K.

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

Philip K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand64 06427 84036 11620 344285 894
Current Assets364 258318 352303 671299 012535 437
Debtors9 92211 3018 0455 90313 693
Net Assets Liabilities758 752754 413764 279834 845929 834
Property Plant Equipment1 099 9141 091 2891 081 2491 075 7461 069 955
Total Inventories290 272279 211259 510272 765235 850
Other
Accumulated Depreciation Impairment Property Plant Equipment149 146161 444165 434173 391180 042
Average Number Employees During Period2221181715
Creditors230 864221 258402 763380 394411 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 680  
Disposals Property Plant Equipment  6 050  
Fixed Assets1 099 9141 091 2891 081 249  
Increase From Depreciation Charge For Year Property Plant Equipment 12 2989 6707 9576 651
Net Current Assets Liabilities133 39497 09492 479145 327276 251
Property Plant Equipment Gross Cost1 249 0601 252 7331 246 6831 249 1371 249 997
Provisions For Liabilities Balance Sheet Subtotal9 6127 8846 6865 8344 892
Total Additions Including From Business Combinations Property Plant Equipment 3 673 2 454860
Total Assets Less Current Liabilities1 233 3081 188 3831 173 7281 221 0731 346 206
Number Shares Issued Fully Paid    2
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 2016-06-30
filed on: 8th, September 2016
Free Download (8 pages)

Company search