Furnley House Limited LEICESTER


Furnley House started in year 2014 as Private Limited Company with registration number 08965758. The Furnley House company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 340 Melton Road. Postal code: LE4 7SL.

The firm has 5 directors, namely Anthony S., Mark S. and Alain W. and others. Of them, Stefan F. has been with the company the longest, being appointed on 28 March 2014 and Anthony S. has been with the company for the least time - from 1 June 2023. As of 26 April 2024, there were 8 ex directors - David L., Marie B. and others listed below. There were no ex secretaries.

Furnley House Limited Address / Contact

Office Address 340 Melton Road
Town Leicester
Post code LE4 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08965758
Date of Incorporation Fri, 28th Mar 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 10 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 Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Anthony S.

Position: Director

Appointed: 01 June 2023

Mark S.

Position: Director

Appointed: 03 January 2023

Alain W.

Position: Director

Appointed: 26 November 2020

Damian F.

Position: Director

Appointed: 08 October 2020

Stefan F.

Position: Director

Appointed: 28 March 2014

David L.

Position: Director

Appointed: 26 November 2020

Resigned: 08 November 2022

Marie B.

Position: Director

Appointed: 07 July 2018

Resigned: 22 June 2020

Paul C.

Position: Director

Appointed: 12 March 2018

Resigned: 29 March 2019

George S.

Position: Director

Appointed: 12 March 2018

Resigned: 22 June 2020

Richard B.

Position: Director

Appointed: 01 October 2015

Resigned: 07 July 2018

John W.

Position: Director

Appointed: 28 March 2014

Resigned: 08 November 2022

Neil H.

Position: Director

Appointed: 28 March 2014

Resigned: 08 November 2022

Kevin D.

Position: Director

Appointed: 28 March 2014

Resigned: 22 June 2020

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Barkby Seven Ltd from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Neil H. This PSC owns 25-50% shares. Moving on, there is John W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Barkby Seven Ltd

9 Kempson Road, Leicester, LE2 8AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil H.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Stefan F.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11 474       
Balance Sheet
Cash Bank On Hand29 0269 76078 745168 838202 26541 69653 837136 489
Debtors34 15264 51581 54578 790235 629569 606984 0451 014 999
Net Assets Liabilities11 47410 34160 10795 695275 872291 497387 056481 961
Other Debtors 6 000694  11 80916 116425 675
Property Plant Equipment 179 031267 251368 940389 258312 494197 572150 322
Cash Bank In Hand29 026       
Current Assets63 17874 275160 290247 628437 894611 3021 037 882 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve11 374       
Shareholder Funds11 474       
Other
Accrued Liabilities Deferred Income   73 83243 14563 56494 54636 583
Accumulated Depreciation Impairment Property Plant Equipment 1 11231 97589 983154 472236 015191 107144 961
Amounts Owed By Directors       222 371
Amounts Owed By Group Undertakings Participating Interests      604 427284 189
Amounts Owed To Group Undertakings Participating Interests      858308 732
Average Number Employees During Period 16143030302741
Bank Borrowings Overdrafts      29 167 
Corporation Tax Payable   4 385   24 613
Creditors51 704154 982219 655285 934272 995315 608398 440106 263
Depreciation Rate Used For Property Plant Equipment       25
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 145 111 027-85 039
Disposals Property Plant Equipment    14 936 162 359-149 580
Finance Lease Liabilities Present Value Total 154 982219 655285 934272 995209 289141 402106 263
Increase From Depreciation Charge For Year Property Plant Equipment 1 11230 86358 00868 63381 54366 11938 893
Nominal Value Allotted Share Capital      150 125150 125
Number Shares Issued Fully Paid 100100100   1 201 000
Other Creditors20 69962 2507 94573 832  85872 576
Other Provisions Balance Sheet Subtotal      40 05437 581
Other Remaining Borrowings     106 31936 205106 696
Other Taxation Payable      105 64941 084
Par Value Share1111   0
Prepayments Accrued Income     8 10746 63182 764
Property Plant Equipment Gross Cost 180 143299 226458 924543 730548 509388 679295 283
Total Additions Including From Business Combinations Property Plant Equipment 180 143119 083159 69899 7424 7792 52956 184
Trade Creditors Trade Payables1 2635 322-113 64630 43214 40767 55057 631
Useful Life Property Plant Equipment Years       4
Additional Provisions Increase From New Provisions Recognised    4 406-15 111-18 794 
Amounts Owed By Group Undertakings  859  261 142604 427 
Amounts Owed To Group Undertakings  51 353 32 786   
Corporation Tax Recoverable    29 77215 00064 966 
Creditors Due Within One Year51 704       
Fixed Assets 179 081267 301368 991389 258   
Increase Decrease In Property Plant Equipment 175 69695 030 92 350   
Investments Fixed Assets 505050    
Investments In Group Undertakings 505050-50   
Net Current Assets Liabilities11 474-13 75867 03482 192233 568353 459627 978 
Number Shares Allotted100       
Other Taxation Social Security Payable29 7423 7473 21925 807    
Prepayments    5 4538 107  
Provisions   69 55373 95958 84840 054 
Provisions For Liabilities Balance Sheet Subtotal  54 57369 55373 95958 84840 054 
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities11 474165 323334 335451 182622 826665 953825 550 
Trade Debtors Trade Receivables34 15258 51579 99278 790200 404273 548251 905 
Deferred Tax Liabilities    73 95958 84840 054 
Social Security Payable    23 21944 132105 649 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     3 587  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/04/09 - the day director's appointment was terminated
filed on: 9th, April 2024
Free Download (1 page)

Company search