You are here: bizstats.co.uk > a-z index > M list

M.e. Furniss & Sons (farms) TELFORD


M.e. Furniss & Sons (farms) started in year 1969 as Private Unlimited Company with registration number 00956173. The M.e. Furniss & Sons (farms) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Telford at 15 Bridge Road. Postal code: TF1 1EB.

The firm has 2 directors, namely Neil F., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 15 June 1992 and Neil F. has been with the company for the least time - from 5 November 2004. As of 16 April 2024, there were 3 ex directors - Barbara F., Graham F. and others listed below. There were no ex secretaries.

M.e. Furniss & Sons (farms) Address / Contact

Office Address 15 Bridge Road
Office Address2 Wellington
Town Telford
Post code TF1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956173
Date of Incorporation Fri, 13th Jun 1969
Industry Raising of swine/pigs
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 55 years old
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Neil F.

Position: Director

Appointed: 05 November 2004

Peter F.

Position: Director

Appointed: 15 June 1992

Barbara F.

Position: Director

Appointed: 15 June 1992

Resigned: 23 March 2013

Graham F.

Position: Director

Appointed: 15 June 1992

Resigned: 17 August 2005

Martin F.

Position: Director

Appointed: 15 June 1992

Resigned: 26 May 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Neil F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter F. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 14th, June 2016
Free Download (4 pages)
Capital declared on Tue, 14th Jun 2016: 10000.00 GBP

Company search

Advertisements