Furniture Plus Limited FIFE


Founded in 2001, Furniture Plus, classified under reg no. SC225920 is an active company. Currently registered at 7-21 Alexander Street KY1 2XX, Fife the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 18th January 2002 Furniture Plus Limited is no longer carrying the name Furniture Plus.

At the moment there are 4 directors in the the firm, namely Martin D., Paula R. and William L. and others. In addition one secretary - William L. - is with the company. At the moment 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.

Furniture Plus Limited Address / Contact

Office Address 7-21 Alexander Street
Office Address2 Dysart
Town Fife
Post code KY1 2XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225920
Date of Incorporation Mon, 3rd Dec 2001
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Martin D.

Position: Director

Appointed: 11 February 2021

Paula R.

Position: Director

Appointed: 31 May 2018

William L.

Position: Director

Appointed: 01 April 2016

Geoffrey C.

Position: Director

Appointed: 08 September 2015

William L.

Position: Secretary

Appointed: 28 August 2012

Derek B.

Position: Director

Appointed: 08 September 2015

Resigned: 01 February 2018

Alan T.

Position: Director

Appointed: 09 October 2012

Resigned: 13 December 2016

Michael M.

Position: Director

Appointed: 28 August 2012

Resigned: 05 December 2013

William L.

Position: Director

Appointed: 13 March 2012

Resigned: 28 August 2012

Alan M.

Position: Director

Appointed: 14 June 2011

Resigned: 10 May 2021

Alison B.

Position: Director

Appointed: 14 June 2011

Resigned: 29 April 2013

Robert Y.

Position: Director

Appointed: 08 March 2011

Resigned: 30 August 2011

William R.

Position: Director

Appointed: 14 December 2010

Resigned: 14 June 2011

Daniel R.

Position: Director

Appointed: 01 November 2010

Resigned: 17 May 2013

Alice C.

Position: Director

Appointed: 10 November 2009

Resigned: 26 October 2010

Muriel B.

Position: Director

Appointed: 10 November 2009

Resigned: 27 April 2010

Charles W.

Position: Director

Appointed: 09 June 2009

Resigned: 06 September 2016

David S.

Position: Director

Appointed: 01 April 2009

Resigned: 12 November 2013

Michael S.

Position: Director

Appointed: 11 November 2008

Resigned: 09 February 2010

William S.

Position: Director

Appointed: 11 November 2008

Resigned: 28 August 2009

Alexander E.

Position: Director

Appointed: 10 June 2008

Resigned: 01 April 2016

Joy K.

Position: Director

Appointed: 31 January 2008

Resigned: 09 September 2014

William D.

Position: Director

Appointed: 11 September 2007

Resigned: 28 January 2008

Robert B.

Position: Director

Appointed: 11 September 2007

Resigned: 12 May 2009

Michael M.

Position: Secretary

Appointed: 14 August 2007

Resigned: 28 August 2012

Alice C.

Position: Director

Appointed: 05 September 2006

Resigned: 28 January 2008

Michael M.

Position: Director

Appointed: 08 August 2006

Resigned: 03 December 2020

Bryan T.

Position: Director

Appointed: 29 June 2005

Resigned: 12 May 2009

David C.

Position: Director

Appointed: 12 April 2005

Resigned: 28 January 2008

Francis O.

Position: Director

Appointed: 14 September 2004

Resigned: 06 September 2016

Thomas A.

Position: Director

Appointed: 13 July 2004

Resigned: 12 June 2007

John S.

Position: Secretary

Appointed: 01 June 2004

Resigned: 10 July 2007

Alan C.

Position: Director

Appointed: 09 March 2004

Resigned: 13 January 2009

John S.

Position: Director

Appointed: 10 February 2004

Resigned: 06 April 2009

Ian A.

Position: Director

Appointed: 26 March 2003

Resigned: 13 April 2004

Mary M.

Position: Secretary

Appointed: 20 September 2002

Resigned: 11 January 2004

Doulas A.

Position: Director

Appointed: 18 June 2002

Resigned: 27 February 2003

Hilary B.

Position: Director

Appointed: 18 June 2002

Resigned: 28 January 2008

Floyd T.

Position: Director

Appointed: 18 June 2002

Resigned: 20 January 2004

John W.

Position: Director

Appointed: 16 April 2002

Resigned: 12 November 2013

Jacqueline B.

Position: Director

Appointed: 16 April 2002

Resigned: 27 February 2003

James S.

Position: Director

Appointed: 16 April 2002

Resigned: 27 February 2003

Muriel B.

Position: Director

Appointed: 18 December 2001

Resigned: 26 January 2006

Alexander L.

Position: Director

Appointed: 18 December 2001

Resigned: 26 March 2002

Mary M.

Position: Director

Appointed: 18 December 2001

Resigned: 11 January 2004

Jamie S.

Position: Director

Appointed: 18 December 2001

Resigned: 10 January 2006

Estelle B.

Position: Secretary

Appointed: 18 December 2001

Resigned: 18 June 2002

Estelle B.

Position: Director

Appointed: 18 December 2001

Resigned: 20 August 2002

Stuart G.

Position: Director

Appointed: 18 December 2001

Resigned: 08 August 2006

James Y.

Position: Director

Appointed: 18 December 2001

Resigned: 12 June 2007

Isabella B.

Position: Director

Appointed: 18 December 2001

Resigned: 16 April 2002

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Geoffrey C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Michael M. This PSC has significiant influence or control over the company,. Moving on, there is Alan T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Geoffrey C.

Notified on 1 July 2016
Ceased on 4 December 2019
Nature of control: significiant influence or control

Michael M.

Notified on 1 July 2016
Ceased on 4 December 2019
Nature of control: significiant influence or control

Alan T.

Notified on 1 July 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Derek B.

Notified on 1 July 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

Furniture Plus January 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand225 244212 289419 128
Current Assets285 155281 825500 460
Debtors52 42863 54570 600
Net Assets Liabilities472 324503 094713 423
Other Debtors10 4698 14611 184
Property Plant Equipment33 01921 59714 711
Total Inventories7 4835 99110 732
Other
Audit Fees Expenses4 5004 5004 725
Charitable Expenditure764 297682 782760 275
Charitable Support Costs 50 76059 974
Charity Funds472 324503 094713 423
Direct Charitable Expenditure 632 022700 301
Donations Legacies1324343 313
Expenditure769 055682 782760 275
Income Endowments743 383662 805988 291
Income From Charitable Activities695 300633 041927 053
Income From Other Trading Activities39 26924 68343 335
Investment Income8 6824 64714 590
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-25 672-19 977228 016
Net Increase Decrease In Charitable Funds-42 53730 770210 329
Accrued Liabilities Deferred Income10 49811 5979 630
Accumulated Depreciation Impairment Property Plant Equipment201 829213 251220 481
Additions Other Than Through Business Combinations Property Plant Equipment  344
Average Number Employees During Period282525
Cash Cash Equivalents Cash Flow Value225 244212 289419 128
Creditors36 76246 29144 573
Depreciation Expense Property Plant Equipment21 60311 4227 230
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets223 931267 560257 536
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities  -14 549
Future Minimum Lease Payments Under Non-cancellable Operating Leases491 493393 336245 272
Gain Loss In Cash Flows From Change In Accrued Items9711 099-1 967
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-16 0858 430249
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-5 904-11 117-7 055
Gain Loss In Cash Flows From Change In Inventories5 4891 492-4 741
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-41 439-12 955206 839
Increase From Depreciation Charge For Year Property Plant Equipment 11 4227 230
Interest Paid Classified As Operating Activities-290485157
Interest Payable Similar Charges Finance Costs-290485157
Interest Received Classified As Operating Activities90534341
Investments Fixed Assets190 912245 963242 825
Net Cash Flows From Used In Investing Activities-14 064 -344
Net Cash Flows From Used In Operating Activities-27 375-12 955207 183
Net Cash Generated From Operations-28 570-12 813207 299
Net Current Assets Liabilities248 393235 534455 887
Other Creditors3 2453 0635 217
Other Interest Receivable Similar Income Finance Income90534341
Other Taxation Social Security Payable5 3114 0717 571
Pension Costs Defined Contribution Plan6 3056 2076 565
Prepayments Accrued Income18 53330 03224 246
Property Plant Equipment Gross Cost 234 848235 192
Purchase Property Plant Equipment14 064 344
Social Security Costs19 85817 48822 675
Staff Costs Employee Benefits Expense424 160391 771432 841
Total Assets Less Current Liabilities472 324503 094713 423
Trade Creditors Trade Payables17 70827 56022 155
Trade Debtors Trade Receivables23 42625 36735 170
Wages Salaries397 997368 076403 601

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 10th, January 2024
Free Download (32 pages)

Company search

Advertisements