Fursewood Limited FILEY


Fursewood started in year 2004 as Private Limited Company with registration number 05263408. The Fursewood company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Filey at 15 Sunrise Drive. Postal code: YO14 9GE.

The firm has one director. Emmanuel U., appointed on 10 March 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ruth P. who worked with the the firm until 21 December 2018.

Fursewood Limited Address / Contact

Office Address 15 Sunrise Drive
Office Address2 Moor Road
Town Filey
Post code YO14 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263408
Date of Incorporation Tue, 19th Oct 2004
Industry Dispensing chemist in specialised stores
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Emmanuel U.

Position: Director

Appointed: 10 March 2021

Mercy K.

Position: Director

Appointed: 21 December 2018

Resigned: 10 March 2021

Abel K.

Position: Director

Appointed: 21 December 2018

Resigned: 10 March 2021

John P.

Position: Director

Appointed: 17 February 2005

Resigned: 21 December 2018

Ruth P.

Position: Secretary

Appointed: 17 February 2005

Resigned: 21 December 2018

Diana R.

Position: Nominee Director

Appointed: 19 October 2004

Resigned: 17 February 2005

Lesley C.

Position: Nominee Secretary

Appointed: 19 October 2004

Resigned: 01 June 2005

People with significant control

The register of PSCs that own or control the company includes 6 names. As BizStats identified, there is Galaxy Health Plus Ltd from Filey, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mercy K. This PSC has significiant influence or control over the company,. The third one is Kubs Holding Ltd, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Galaxy Health Plus Ltd

15 Sunrise Drive Moor Road, Filey, North Yorkshire, YO14 9GE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 09951350
Notified on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mercy K.

Notified on 21 December 2018
Ceased on 10 March 2021
Nature of control: significiant influence or control

Kubs Holding Ltd

17 Austhorpe Road, Leeds, LS15 8BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11633257
Notified on 21 December 2018
Ceased on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abel K.

Notified on 21 December 2018
Ceased on 10 March 2021
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Ruth P.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand5 87871 913129 31389736 219113 114
Current Assets620 068401 089581 091498 939589 126358 682
Debtors556 237274 176396 528467 242532 907223 568
Net Assets Liabilities145 954121 103166 840261 806363 047103 254
Property Plant Equipment178 76413 68011 80815 23112 4299 206
Total Inventories57 95355 00055 25030 80020 00022 000
Other Debtors  313 128308 739456 441 
Other
Accumulated Depreciation Impairment Property Plant Equipment125 28458 12159 73351 63254 43457 657
Average Number Employees During Period91288108
Creditors626 772291 85050 0001 749236 472262 735
Disposals Decrease In Depreciation Impairment Property Plant Equipment 133 98776011 607  
Disposals Property Plant Equipment 233 98776011 607  
Fixed Assets178 76413 68011 808   
Increase From Depreciation Charge For Year Property Plant Equipment 66 8242 3723 5062 8023 223
Net Current Assets Liabilities-6 704109 239206 585250 871352 65495 947
Property Plant Equipment Gross Cost304 04871 80171 54166 86366 863 
Provisions For Liabilities Balance Sheet Subtotal9 8561 8161 5532 5472 0361 899
Total Additions Including From Business Combinations Property Plant Equipment 1 7405006 929  
Total Assets Less Current Liabilities172 060122 919218 393266 102365 083105 153
Finance Lease Liabilities Present Value Total   1 7491 749 
Other Creditors  50 00042 05912 669 
Other Taxation Social Security Payable  15 90140 73875 615 
Trade Creditors Trade Payables  199 515162 917146 439 
Trade Debtors Trade Receivables  83 400158 50376 466 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 5th, June 2023
Free Download (8 pages)

Company search