Company NameFurlong Innovations Ltd
DirectorsDavid John Furlong and Lisa Jane Furlong
Company StatusActive
Company Number06849205
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr David John Furlong
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aph Accountants Ltd Times House
259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director NameMrs Lisa Jane Furlong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aph Accountants Ltd Times House
259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Aph Accountants Ltd Times House
259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

55 at £1David Furlong
55.00%
Ordinary
33 at £1Lisa Furlong
33.00%
Ordinary
12 at £1E A Technology LTD
12.00%
Ordinary

Financials

Year2014
Net Worth-£30,549
Cash£1,711
Current Liabilities£88,023

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

23 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Registered office address changed from 9 Tarran Way South Moreton Wirral CH46 4TP United Kingdom to C/O Aph Accountants Ltd Times House 259 Wallasey Village Wallasey Wirral CH45 3LR on 3 August 2020 (1 page)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF to 9 Tarran Way South Moreton Wirral CH46 4TP on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF to 9 Tarran Way South Moreton Wirral CH46 4TP on 18 July 2017 (1 page)
3 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Director's details changed for Lisa Thomson on 17 March 2014 (2 pages)
16 April 2014Director's details changed for Lisa Thomson on 17 March 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 December 2011Appointment of Lisa Thomson as a director (2 pages)
21 December 2011Appointment of Lisa Thomson as a director (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 September 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 100
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 100
(3 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Director's details changed for David Furlong on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Furlong on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for David Furlong on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 April 2009Director appointed david furlong (2 pages)
29 April 2009Director appointed david furlong (2 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Incorporation (9 pages)
17 March 2009Incorporation (9 pages)