Furnitubes International Limited

DataGardener
furnitubes international limited
live
Micro

Furnitubes International Limited

01331689Private Limited With Share Capital

2Nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME141JP
Incorporated

28/09/1977

Company Age

48 years

Directors

1

Employees

8

SIC Code

31090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Furnitubes International Limited (01331689) is a private limited with share capital incorporated on 28/09/1977 (48 years old) and registered in maidstone, ME141JP. The company operates under SIC code 31090 - manufacture of other furniture.

As cities keep growing, green spaces for the community to use, are at a premium. to us, this is where we can make a difference and it all starts with good design.our team is passionate about creating durable, functional and affordable products that people will enjoy.our ranges are created as modular...

Private Limited With Share Capital
SIC: 31090
Micro
Incorporated 28/09/1977
ME141JP
8 employees

Financial Overview

Total Assets

£1.26M

Liabilities

£648.6K

Net Assets

£608.8K

Est. Turnover

£2.36M

AI Estimated
Unreported
Cash

£15.8K

Key Metrics

8

Employees

1

Directors

2

Shareholders

1

Patents

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2018
Capital Allotment Shares
Category:Capital
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Move Registers To Sail Company With New Address
Category:Address
Date:03-05-2016
Change Sail Address Company With New Address
Category:Address
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Legacy
Category:Mortgage
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-06-2010
Resolution
Category:Resolution
Date:22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:11-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:17-04-2009
Legacy
Category:Annual Return
Date:15-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Annual Return
Date:01-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2006
Legacy
Category:Annual Return
Date:21-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2005
Legacy
Category:Annual Return
Date:25-04-2005
Legacy
Category:Officers
Date:15-02-2005
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2004
Legacy
Category:Annual Return
Date:27-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2003
Legacy
Category:Annual Return
Date:06-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2002
Legacy
Category:Annual Return
Date:22-05-2002
Legacy
Category:Annual Return
Date:30-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2001
Legacy
Category:Annual Return
Date:22-04-2000
Legacy
Category:Officers
Date:22-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2000
Legacy
Category:Mortgage
Date:26-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-1999
Legacy
Category:Annual Return
Date:19-04-1999
Legacy
Category:Officers
Date:13-01-1999
Legacy
Category:Officers
Date:13-01-1999

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months2
60 Months23

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

2Nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent Me14 1Jp, ME141JPRegistered
3-10 Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME102PG

Contact

02083783200
marketing2@furnitubes.comsales@furnitubes.com
furnitubes.com
2Nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME141JP