Company NameFurniture Innovations And Sourcing Limited
DirectorsMatthew Mason and Lindsay Ann Mason
Company StatusActive
Company Number06822056
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Mason
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nursery Court
Brough
Hull
East Yorkshire
HU15 1DG
Secretary NameMr Robert Mason
NationalityBritish
StatusCurrent
Appointed17 April 2009(1 month, 4 weeks after company formation)
Appointment Duration15 years
RoleRetired
Correspondence Address15 Lark Rise
Scotter
Gainsborough
Lincolnshire
DN21 3UT
Director NameMrs Lindsay Ann Mason
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(10 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nursery Court
Brough
East Riding Of Yorkshire
HU15 1DG
Director NameMrs Lindsay Ann Mason
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleVolutary Services Manager
Country of ResidenceEngland
Correspondence Address7 Nursery Court
Brough
Hull
East Yorkshire
HU15 1DG
Secretary NameMrs Lindsay Ann Mason
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nursery Court
Brough
Hull
East Yorkshire
HU15 1DG

Contact

Websitewww.furniture-innovations.com

Location

Registered Address7 Nursery Court
Brough
East Riding Of Yorkshire
HU15 1DG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

85 at £1Matthew Mason
85.00%
Ordinary A
15 at £1Lindsay Ann Mason
15.00%
Ordinary B

Financials

Year2014
Net Worth£437
Cash£7,618
Current Liabilities£9,718

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 May 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
13 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 May 2019Appointment of Mrs Lindsay Ann Mason as a director on 6 April 2019 (2 pages)
3 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
11 April 2015Register inspection address has been changed to Unit a1 Welton Business Park Wiske Avenue Brough North Humberside HU15 1ZQ (1 page)
11 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
11 April 2015Register inspection address has been changed to Unit a1 Welton Business Park Wiske Avenue Brough North Humberside HU15 1ZQ (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Amended accounts made up to 31 March 2011 (6 pages)
2 April 2012Amended accounts made up to 31 March 2011 (6 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Mr Matthew Mason on 17 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Matthew Mason on 17 February 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 April 2009Appointment terminated director lindsay mason (1 page)
24 April 2009Appointment terminated director lindsay mason (1 page)
20 April 2009Secretary appointed mr robert mason (1 page)
20 April 2009Appointment terminated secretary lindsay mason (1 page)
20 April 2009Secretary appointed mr robert mason (1 page)
20 April 2009Appointment terminated secretary lindsay mason (1 page)
17 February 2009Incorporation (32 pages)
17 February 2009Incorporation (32 pages)