Company NameNormandy Furnishings Ltd
DirectorLaurence John Savory
Company StatusActive
Company Number04703597
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 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

Directors

Director NameLaurence John Savory
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(2 months after company formation)
Appointment Duration20 years, 11 months
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address24 Lacey Green
Wilmslow
Stockport
Cheshire
SK9 4BA
Secretary NameEve Lindsey Savory
NationalityBritish
StatusCurrent
Appointed19 May 2003(2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address24 Lacey Green
Wilmslow
Stockport
Cheshire
SK9 4BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Mr Laurence John Savory
70.00%
Ordinary
30 at £1Mrs Eve Lindsey Savory
30.00%
Ordinary

Financials

Year2014
Net Worth£116,810
Cash£214,992
Current Liabilities£235,535

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 April 2010Director's details changed for Laurence John Savory on 19 March 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Laurence John Savory on 19 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 January 2009Registered office changed on 31/01/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
31 January 2009Registered office changed on 31/01/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 October 2008Registered office changed on 31/10/2008 from 14 ack lane east bramhall stockport SK7 2BY (1 page)
31 October 2008Registered office changed on 31/10/2008 from 14 ack lane east bramhall stockport SK7 2BY (1 page)
22 April 2008Return made up to 19/03/08; full list of members (3 pages)
22 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 19/03/05; full list of members (2 pages)
16 May 2005Return made up to 19/03/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 June 2003Registered office changed on 05/06/03 from: bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
5 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
5 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)