Furrows Holdings Limited HARLESCOTT LANE SHREWSBURY


Furrows Holdings started in year 1996 as Private Limited Company with registration number 03162759. The Furrows Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Harlescott Lane Shrewsbury at The Shrewsbury Garage. Postal code: SY1 3EQ. Since Thursday 13th September 2001 Furrows Holdings Limited is no longer carrying the name Motor House (shrewsbury).

Currently there are 5 directors in the the company, namely Vivien C., Wayne D. and Rachel D. and others. In addition one secretary - Neil B. - is with the firm. Currently there is one former director listed by the company - Arthur C., who left the company on 25 April 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

Furrows Holdings Limited Address / Contact

Office Address The Shrewsbury Garage
Office Address2 Benbow Business Park
Town Harlescott Lane Shrewsbury
Post code SY1 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162759
Date of Incorporation Thu, 22nd Feb 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Neil B.

Position: Secretary

Appointed: 01 October 2020

Vivien C.

Position: Director

Appointed: 01 January 2010

Wayne D.

Position: Director

Appointed: 01 January 2010

Rachel D.

Position: Director

Appointed: 26 February 2001

Nicholas C.

Position: Director

Appointed: 26 February 2001

Beryl C.

Position: Director

Appointed: 01 April 1999

Faye G.

Position: Secretary

Appointed: 29 September 2017

Resigned: 30 September 2020

Keith S.

Position: Secretary

Appointed: 07 October 2004

Resigned: 29 September 2017

Ian M.

Position: Secretary

Appointed: 13 April 2000

Resigned: 08 October 2004

Arthur C.

Position: Secretary

Appointed: 01 April 1999

Resigned: 13 April 2000

Christopher Y.

Position: Secretary

Appointed: 19 December 1997

Resigned: 01 April 1999

Ian M.

Position: Secretary

Appointed: 22 February 1996

Resigned: 18 December 1997

Arthur C.

Position: Director

Appointed: 22 February 1996

Resigned: 25 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 22 February 1996

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As BizStats identified, there is Rachel D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Beryl C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel D.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Beryl C.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Wayne D.

Notified on 31 December 2017
Ceased on 15 May 2019
Nature of control: significiant influence or control

Vivien C.

Notified on 31 December 2017
Ceased on 15 May 2019
Nature of control: significiant influence or control

Faye G.

Notified on 29 September 2017
Ceased on 1 October 2017
Nature of control: significiant influence or control

Keith S.

Notified on 1 January 2017
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company previous names

Motor House (shrewsbury) September 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (59 pages)

Company search

Advertisements