A & E FURNITURE STORES LIMITED

A & E FURNITURE STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA & E FURNITURE STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04439210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A & E FURNITURE STORES LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is A & E FURNITURE STORES LIMITED located?

    Registered Office Address
    Capital House 272 Manchester Road
    Droylsden
    M43 6PW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of A & E FURNITURE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURLY JOE'S LIMITEDMay 15, 2002May 15, 2002

    What are the latest accounts for A & E FURNITURE STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for A & E FURNITURE STORES LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for A & E FURNITURE STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    7 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of A & E FURNITURE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Andrew Dennis
    272 Manchester Road
    Droylsden
    M43 6PW Manchester
    Capital House
    Director
    272 Manchester Road
    Droylsden
    M43 6PW Manchester
    Capital House
    EnglandBritishDirector56894350002
    HAYES, Andrew Dennis
    58 Melling Avenue
    Heaton Chapel
    SK4 5JG Stockport
    Cheshire
    Secretary
    58 Melling Avenue
    Heaton Chapel
    SK4 5JG Stockport
    Cheshire
    BritishDirector56894350002
    HAYES, Emma
    16 Melton Street
    SK5 7QN Stockport
    Cheshire
    Secretary
    16 Melton Street
    SK5 7QN Stockport
    Cheshire
    BritishShop Assistant82078050001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BERRY, Andrew
    277 Thornley Lane
    South Reddish
    Stockport
    Cheshire
    Director
    277 Thornley Lane
    South Reddish
    Stockport
    Cheshire
    BritishShop Assistant89325060001
    HAYES, Emma
    16 Melton Street
    SK5 7QN Stockport
    Cheshire
    Director
    16 Melton Street
    SK5 7QN Stockport
    Cheshire
    BritishShop Assistant82078050001
    HAYES, John Peter
    1 Oak Avenue
    M21 8BB Chorlton
    Manchester
    Director
    1 Oak Avenue
    M21 8BB Chorlton
    Manchester
    BritishSalesman96162350001
    HAYES, Michael Stephen Peter
    6 Belldale Close
    SK4 3JQ Stockport
    Cheshire
    Director
    6 Belldale Close
    SK4 3JQ Stockport
    Cheshire
    BritishSalesman86241450001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of A & E FURNITURE STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew Dennis Hayes
    272 Manchester Road
    Droylsden
    M43 6PW Manchester
    Capital House
    May 15, 2017
    272 Manchester Road
    Droylsden
    M43 6PW Manchester
    Capital House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0