Company NameFurnishings UK Ltd
DirectorsMamit Agarwal and Kanika Kalra
Company StatusActive
Company Number08298992
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Previous NameFurnishings R Us UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mamit Agarwal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address94 Garnett Street
Bradford
BD3 9HB
Director NameMrs Kanika Kalra
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridgefield Drive
Bury
BL9 7PE
Director NameMr Shahid Raqib
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Cliffe Road
Bradford
BD2 4NS

Contact

Websitewww.furnishingsuk.com
Telephone0113 8879393
Telephone regionLeeds

Location

Registered Address94 Garnett Street
Bradford
West Yorkshire
BD3 9HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mamit Agarwal
50.00%
Ordinary
1 at £1Shahid Raqib
50.00%
Ordinary

Financials

Year2014
Net Worth£9,684
Cash£6,181
Current Liabilities£13,623

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Filing History

9 December 2023Director's details changed for Mrs Kanika Kalra Agarwal on 7 December 2023 (2 pages)
7 December 2023Cessation of Shahid Raqib as a person with significant control on 7 December 2023 (1 page)
7 December 2023Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB to 94 Garnett Street Bradford West Yorkshire BD3 9HB on 7 December 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
27 July 2023Director's details changed for Mr Mamit Agarwal on 27 July 2023 (2 pages)
16 June 2023Appointment of Mrs Kanika Kalra Agarwal as a director on 12 June 2023 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
15 June 2023Termination of appointment of Shahid Raqib as a director on 12 June 2023 (1 page)
15 June 2023Change of details for Mr Mamit Agarwal as a person with significant control on 15 June 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
2 August 2017Notification of Kanika Kalra as a person with significant control on 1 July 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 August 2017Notification of Shahid Raqib as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
(3 pages)
2 August 2017Notification of Kanika Kalra as a person with significant control on 1 July 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
(3 pages)
2 August 2017Notification of Shahid Raqib as a person with significant control on 6 April 2016 (2 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(4 pages)
21 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 June 2015Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB England to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB England to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB England to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 2 June 2015 (1 page)
27 March 2015Registered office address changed from 306 Leeds Road Bradford West Yorkshire BD3 9QX to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 306 Leeds Road Bradford West Yorkshire BD3 9QX to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 27 March 2015 (1 page)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
30 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (4 pages)
30 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (4 pages)
30 December 2013Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 3
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 3
(3 pages)
16 May 2013Company name changed furnishings r us uk LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed furnishings r us uk LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Registered office address changed from Suite 46 Stone Gate House Stone Street Bradford Wy BD1 4QF England on 3 May 2013 (1 page)
3 May 2013Appointment of Mr Shahid Raqib as a director (2 pages)
3 May 2013Registered office address changed from Suite 46 Stone Gate House Stone Street Bradford Wy BD1 4QF England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Suite 46 Stone Gate House Stone Street Bradford Wy BD1 4QF England on 3 May 2013 (1 page)
3 May 2013Appointment of Mr Shahid Raqib as a director (2 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)