FURZEFIELD INTERNATIONAL LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
FURZEFIELD INTERNATIONAL LIMITED is a Private Limited Company from BEACONSFIELD and has the status: Active.
FURZEFIELD INTERNATIONAL LIMITED was incorporated 23 years ago on 02/03/2001 and has the registered number: 04171851. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FURZEFIELD INTERNATIONAL LIMITED was incorporated 23 years ago on 02/03/2001 and has the registered number: 04171851. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FURZEFIELD INTERNATIONAL LIMITED - BEACONSFIELD
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FURZEFIELD HOUSE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1PQ
This Company Originates in : United Kingdom
Previous trading names include:
FURZEFIELD INTERNET LIMITED (until 19/05/2004)
FURZEFIELD INTERNET LIMITED (until 19/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH RONALD MORTON PONDER | Nov 1950 | British | Director | 2001-03-02 | CURRENT |
MRS ELIZABETH JOCELYN PONDER | Jan 1951 | British | Director | 2011-05-24 | CURRENT |
MR KEITH RONALD MORTON PONDER | Nov 1950 | British | Secretary | 2005-12-07 | CURRENT |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-03-02 UNTIL 2001-03-02 | RESIGNED | ||
JAMES RICHARD PONDER | Aug 1977 | British | Director | 2001-03-02 UNTIL 2004-05-07 | RESIGNED |
MR KEITH FREDERICK BENNETT | Aug 1961 | British | Director | 2005-12-07 UNTIL 2011-05-24 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 2001-03-02 UNTIL 2001-03-02 | RESIGNED | ||
MR KEITH RONALD MORTON PONDER | Nov 1950 | British | Secretary | 2001-03-02 UNTIL 2004-05-07 | RESIGNED |
ELIZABETH JOCELYN PONDER | Secretary | 2004-05-07 UNTIL 2005-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Ronald Morton Ponder | 2017-03-02 | 11/1950 | Ownership of shares 25 to 50 percent | |
Mrs Elizabeth Jocelyn Ponder | 2017-03-02 | 1/1951 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FURZEFIELD INTERNATIONAL LIMITED | 2024-03-05 | 31-12-2023 | £17,348 equity |
Accounts Submission | 2023-02-02 | 31-12-2022 | £-17,348 equity |
Accounts Submission | 2022-02-26 | 31-12-2021 | £-17,348 equity |
Accounts Submission | 2021-08-25 | 31-12-2020 | £-15,939 equity |
Accounts Submission | 2020-02-25 | 31-12-2019 | £-29,838 equity |
Accounts Submission | 2019-05-04 | 31-12-2018 | £-25,886 equity |
Accounts Submission | 2018-01-20 | 31-12-2017 | £-21,231 equity |
Accounts Submission | 2017-06-29 | 31-12-2016 | £-14,673 equity |
Accounts filed on 31-12-2015 | 2016-09-29 | 31-12-2015 | £814 Cash £-13,099 equity |
FURZEFIELD INTERNATIONAL LIMITED Accounts filed on 31-12-2014 | 2015-09-11 | 31-12-2014 | £1,883 Cash £-7,297 equity |
FURZEFIELD INTERNATIONAL LIMITED Accounts filed on 31-12-2013 | 2014-07-29 | 31-12-2013 | £8,986 Cash £-4,294 equity |