Company NameFURR Trade Limited
DirectorPhilip Alexander Hirst
Company StatusLiquidation
Company Number07324615
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawksworth Street
Ilkley
LS29 9DU
Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Martin Richard Penny
50.00%
Ordinary
50 at £1Alexander Martin Penny
25.00%
Ordinary
50 at £1James Richard Penny
25.00%
Ordinary

Financials

Year2014
Net Worth-£142,505
Cash£79,047
Current Liabilities£23,382

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2018 (5 years, 9 months ago)
Next Return Due6 August 2019 (overdue)

Filing History

2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Director's details changed for Mr James Richard Penny on 31 July 2012 (2 pages)
19 August 2013Director's details changed for Mr. Martin Richard Penny on 31 July 2012 (2 pages)
19 August 2013Director's details changed for Mr Alexander Martin Penny on 31 July 2012 (2 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from the Wheel House the Watermill Park Broughton Hall Skipton North Yorkshire BD23 3AG United Kingdom on 27 September 2012 (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
23 July 2010Incorporation (38 pages)