CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FRINGE FURNITURE LIMITED
Company
FRINGE FURNITURE
Phone:
02085 328 600
A⁺
rating
KEY FINANCES
Year
2016
Assets
£45.16k
▲ £9.91k (28.12 %)
Cash
£25.12k
▲ £7.96k (46.41 %)
Liabilities
£37.47k
▲ £8.96k (31.41 %)
Net Worth
£7.69k
▲ £0.96k (14.19 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Harrow
Company name
FRINGE FURNITURE LIMITED
Company number
03273243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
fringefurniture.co.uk
Phones
02085 328 600
Registered Address
28 CHURCH ROAD,
STANMORE,
MIDDLESEX,
HA7 4XR
ECONOMIC ACTIVITIES
31090
Manufacture of other furniture
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
29 Nov 2016
Director's details changed for Mr Balbir Singh Harrar on 1 January 2016
29 Nov 2016
Termination of appointment of Monmohan Singh as a secretary on 5 November 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
See Also
FRIENDS TRAVEL INTERNATIONAL LIMITED
FRIETH PRE-SCHOOL LTD
FRIPP DESIGN LIMITED
FRIXOS METAL WORKS LIMITED
FRIZBEE LTD
FRIZZANTE LIMITED
Last update 2018
FRINGE FURNITURE LIMITED DIRECTORS
Balbir Singh Harrar
Acting
PSC
Appointed
04 November 1996
Occupation
Cabinet Maker
Role
Director
Age
56
Nationality
British
Address
28 Church Road, Stannmore, Middlesex, England, HA7 4XR
Country Of Residence
England
Name
HARRAR, Balbir Singh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Barney Joe Carter
Resigned
Appointed
05 November 1997
Resigned
05 March 2002
Role
Secretary
Address
Flat 1, 18a Middle Lane, London, N8 8PL
Name
CARTER, Barney Joe
CRS LEGAL SERVICES LIMITED
Resigned
Appointed
04 November 1996
Resigned
04 November 1996
Role
Secretary
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
CRS LEGAL SERVICES LIMITED
Joanne Margaret Rydon
Resigned
Appointed
04 November 1996
Resigned
24 July 1997
Role
Secretary
Address
11 Trinity Street, Frome, Somerset, BA11 3DE
Name
RYDON, Joanne Margaret
Monmohan Singh
Resigned
Appointed
06 March 2002
Resigned
05 November 2016
Occupation
Telecom Technician Bt
Role
Secretary
Nationality
British
Address
67 Clova Road, Forest Gate, London, E7 9AG
Name
SINGH, Monmohan
Barney Joe Carter
Resigned
Appointed
04 November 1996
Resigned
05 March 2002
Occupation
Cabinet Maker
Role
Director
Age
53
Nationality
British
Address
Flat 1, 18a Middle Lane, London, N8 8PL
Name
CARTER, Barney Joe
Michael Christian Paul Gilson
Resigned
Appointed
04 November 1996
Resigned
24 July 1997
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Laurel Cottage 11 Bath Road, Beckington, Bath, Somerset, BA3 6SW
Name
GILSON, Michael Christian Paul
MC FORMATIONS LIMITED
Resigned
Appointed
04 November 1996
Resigned
04 November 1996
Role
Director
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN
Name
MC FORMATIONS LIMITED
James Howard Sugden
Resigned
Appointed
04 November 1996
Resigned
12 March 1999
Occupation
Cabinet Maker
Role
Director
Age
53
Nationality
British
Address
Copse House Temples Close, Moor Park Runford, Farnham, Surrey, GU10 1RB
Name
SUGDEN, James Howard
REVIEWS
Check The Company
Excellent according to the company’s financial health.