Company NameFully Furnished {Yrk} Limited
DirectorDominic Shortle
Company StatusActive
Company Number07965981
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Dominic Shortle
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleRetaler
Country of ResidenceEngland
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
YO30 4XG
Secretary NameMiss Victoria Shortle
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
YO30 4XG

Contact

Websiteffyork.net
Telephone01904 427933
Telephone regionYork

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dominic Shortle
100.00%
Ordinary

Financials

Year2014
Net Worth£22,971
Cash£3,209
Current Liabilities£35,058

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
1 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 February 2021Previous accounting period extended from 29 February 2020 to 30 April 2020 (1 page)
2 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 June 2015Registered office address changed from 70 72 James Street York YO10 3WW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 June 2015 (1 page)
2 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Registered office address changed from 70 72 James Street York YO10 3WW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 70 72 James Street York YO10 3WW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 June 2015 (1 page)
2 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 August 2014Secretary's details changed for Miss Victoria Shortle on 26 July 2014 (1 page)
4 August 2014Director's details changed for Mr Dominic Shortle on 26 July 2014 (2 pages)
4 August 2014Secretary's details changed for Miss Victoria Shortle on 26 July 2014 (1 page)
4 August 2014Director's details changed for Mr Dominic Shortle on 26 July 2014 (2 pages)
5 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2012Incorporation (25 pages)
27 February 2012Incorporation (25 pages)