FURNESS PARTNERSHIP LIMITED

FURNESS PARTNERSHIP LIMITED

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

    Company NameFURNESS PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04604621
    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 FURNESS PARTNERSHIP LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is FURNESS PARTNERSHIP LIMITED located?

    Registered Office Address
    20 Britton Street
    London
    EC1M 5TX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FURNESS PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for FURNESS PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for FURNESS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Liam David Walter on May 15, 2025

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Director's details changed for Mr Leon Jed Furness on Jul 26, 2024

    2 pagesCH01

    Confirmation statement made on May 24, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on May 24, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    4 pagesCS01

    Notification of Michael Furness as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Anne Furness as a person with significant control on Jun 17, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Director's details changed for Mr Sebastain Maudling on Apr 07, 2022

    2 pagesCH01

    Appointment of Mr Sebastain Maudling as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 29, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Leon Jed Furness on Jul 01, 2020

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Nov 29, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Nov 29, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    Appointment of Mr Liam David Walter as a director on Mar 23, 2017

    2 pagesAP01

    Who are the officers of FURNESS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Paul Stephen
    11 Norman Avenue
    RG9 1SG Henley On Thames
    Oxfordshire
    Secretary
    11 Norman Avenue
    RG9 1SG Henley On Thames
    Oxfordshire
    BritishCivil Engineer2865710001
    FURNESS, Leon Jed
    EC1M 5TX London
    20 Britton Street
    London
    United Kingdom
    Director
    EC1M 5TX London
    20 Britton Street
    London
    United Kingdom
    EnglandBritishConsulting Structural Engineer166457420003
    FURNESS, Michael
    5 Faircross Way
    AL1 4RT St Albans
    Hertfordshire
    Director
    5 Faircross Way
    AL1 4RT St Albans
    Hertfordshire
    United KingdomBritishCivil Engineer2865720001
    HAINES, Paul Stephen
    11 Norman Avenue
    RG9 1SG Henley On Thames
    Oxfordshire
    Director
    11 Norman Avenue
    RG9 1SG Henley On Thames
    Oxfordshire
    United KingdomBritishCivil Engineer2865710001
    HENRY, Carey Jean
    Anne Gate
    BD1 4EQ Bradford
    The Paper Hall
    West Yorkshire
    Director
    Anne Gate
    BD1 4EQ Bradford
    The Paper Hall
    West Yorkshire
    United KingdomBritishConsulting Structural Engineer227577490001
    MAUDLING, Sebastian
    SE4 1SA London
    149 Manwood Road
    United Kingdom
    Director
    SE4 1SA London
    149 Manwood Road
    United Kingdom
    United KingdomBritishEngineer294189730002
    MCALPINE, Duncan James
    GU24 9RT Bisley
    4 Quince Drive
    Surrey
    England
    Director
    GU24 9RT Bisley
    4 Quince Drive
    Surrey
    England
    EnglandBritishEngineer136154400003
    WALTER, Liam David
    Silsden
    BD20 0FH Keighley
    24 Brunel Drive
    West Yorkshire
    United Kingdom
    Director
    Silsden
    BD20 0FH Keighley
    24 Brunel Drive
    West Yorkshire
    United Kingdom
    United KingdomBritishConsulting Structural Engineer227577670002
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    TSIKKOS, Solomon
    16 Glenfield Crescent
    Ruislip
    HA4 7PB Middlesex
    Director
    16 Glenfield Crescent
    Ruislip
    HA4 7PB Middlesex
    United KingdomBritishConsulting Engineer89297570001
    WARDINGLEY, John Andrew
    Old Ghyll Farm
    Station Road
    BD13 1HR Bradford
    West Yorkshire
    Director
    Old Ghyll Farm
    Station Road
    BD13 1HR Bradford
    West Yorkshire
    EnglandBritishConsulting Engineer89297460001

    Who are the persons with significant control of FURNESS PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Anne Furness
    AL1 4RT St. Albans
    5 Faircross Way
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    AL1 4RT St. Albans
    5 Faircross Way
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Furness
    AL1 4RT St. Albans
    5 Faircross Way
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    AL1 4RT St. Albans
    5 Faircross Way
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Stephen Haines
    RG9 1SG Henley On Thames
    11 Norman Avenue
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    RG9 1SG Henley On Thames
    11 Norman Avenue
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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