ASPEX FURNITURE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03255374. The registration start date is September 26, 1996. The current status is Active.
Company Number | 03255374 |
Company Name | ASPEX FURNITURE LIMITED |
Registered Address |
77 High Street Caterham Surrey CR3 5UF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-09-26 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-24 |
Returns Last Update | 2015-09-26 |
Confirmation Statement Due Date | 2021-10-10 |
Confirmation Statement Last Update | 2020-09-26 |
Mortgage Charges | 4 |
Mortgage Outstanding | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
43390 | Other building completion and finishing |
47599 | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Address |
77 HIGH STREET CATERHAM |
Post Town | SURREY |
Post Code | CR3 5UF |
Entity Name | Office Address |
---|---|
LACOMP NOMINEES LIMITED | 77 High Street, Bagshot, Surrey, GU19 5AH |
Entity Name | Office Address |
---|---|
CATERHAM SUPERMARKET LTD | 51-55 High Street, Caterham, CR3 5UF, England |
CONCEPT 3D LIMITED | 81 High Street, Caterham, CR3 5UF, United Kingdom |
GK OFFICE LIMITED | 69 High Street, Caterham, CR3 5UF, United Kingdom |
CATERHAM KITCHEN LTD | 75 High Street, Surrey, Caterham, CR3 5UF |
MILLCROFT PROPERTIES LIMITED | 41 High Street, Caterham, CR3 5UF, England |
WALK-IN ARCH LIMITED | 81 High Street, Caterham, CR3 5UF, England |
WICKEN GREEN LIMITED | 41 High Street, Caterham, CR3 5UF, United Kingdom |
PARK & BAILEY (WOLDINGHAM) LIMITED | 41 High Street, Caterham, CR3 5UF, England |
PARK & BAILEY SOUTHERN LIMITED | 41 High Street, Caterham, CR3 5UF, England |
PARK & BAILEY (SUSSEX) LIMITED | 41 High Street, Caterham, CR3 5UF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MACHUGH, Julie | Secretary (Active) | Murlingdene, Park Ley Road, Woldingham, Surrey, CR3 7LD | / 30 November 2007 |
/ |
|
MACHUGH, Hugh Andrew Brian | Director (Active) | Murlingdene Park Ley Road, Woldingham, Caterham, Surrey, CR3 7LD | July 1963 / 26 September 1996 |
British / United Kingdom |
Salesman |
ATKINSON, Geoffrey Bryce | Secretary (Resigned) | 23 Northlands Avenue, Orpington, Kent, BR6 9LX | / 26 September 1996 |
/ |
|
MACHUGH, Peter Brian | Secretary (Resigned) | 186 Chaldon Way, Coulsdon, Surrey, CR5 1DH | / 15 November 2001 |
/ |
|
NEATE, Gary Keith | Secretary (Resigned) | Dragon Lodge, Stunts Green, Herstmonceux, Hailsham, East Sussex, BN27 4PP | / 4 August 1999 |
/ |
|
PHILLIPS, Ricky | Secretary (Resigned) | 5 Hollytree Road, Caterham, Surrey, CR3 5ST | / 25 June 2006 |
/ |
|
PHILLIPS, Ricky | Secretary (Resigned) | 5 Hollytree Road, Caterham, Surrey, CR3 5ST | / 25 June 2006 |
/ |
|
MACHUGH, Neil Charles John | Director (Resigned) | 34 Gurney Crescent, Croydon, Surrey, CR0 3JR | July 1965 / 26 September 1996 |
British / |
Sales |
NEATE, Gary Keith | Director (Resigned) | 17 Pitreavie Drive, Hailsham, East Sussex, BN27 3XG | July 1960 / 26 September 1996 |
British / |
Operations |
WAYNE, Yvonne | Nominee Director (Resigned) | Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN | July 1980 / 26 September 1996 |
British / United Kingdom |
Post Town | SURREY |
Post Code | CR3 5UF |
SIC Code | 43390 - Other building completion and finishing |
Please provide details on ASPEX FURNITURE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.