Company NameFurniture@Work Limited
DirectorMichael Philp
Company StatusActive
Company NumberSC220163
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Philp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMargaret Philp
NationalityBritish
StatusCurrent
Appointed26 February 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Wingham
NationalityBritish
StatusResigned
Appointed01 August 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressKintyre House
70 High Street
Fareham
Hants
PO16 7BB
Secretary NameToni Bennett
NationalityBritish
StatusResigned
Appointed29 March 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2006)
RoleFinancial Controller
Correspondence Address81 Stevenson Street
Glasgow
G40 2LG
Scotland
Secretary NameAndrew Paul Healy
NationalityBritish
StatusResigned
Appointed19 May 2006(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 February 2007)
RoleCompany Director
Correspondence Address76 Highburgh Road
Glasgow
Lanarkshire
G12 9EN
Scotland
Secretary NameMayavale Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressKintyre House,70 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitefurnitureatwork.co.uk
Email address[email protected]

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Michael Philp
50.00%
Ordinary
15k at £1Roger Derek Broady
50.00%
Ordinary

Financials

Year2014
Turnover£14,251,593
Net Worth£1,459,615
Cash£3,856,748
Current Liabilities£4,413,952

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 30 September 2022 (23 pages)
23 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 June 2022Full accounts made up to 30 September 2021 (23 pages)
21 July 2021Full accounts made up to 30 September 2020 (24 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 June 2020Full accounts made up to 30 September 2019 (21 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (16 pages)
27 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
20 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 30 September 2017 (18 pages)
19 January 2018Secretary's details changed for Margaret Philp on 19 January 2018 (1 page)
19 January 2018Director's details changed for Mr Michael Philp on 19 January 2018 (2 pages)
22 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 22 December 2017 (1 page)
24 July 2017Notification of Michael Philp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Michael Philp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Full accounts made up to 30 September 2016 (22 pages)
16 June 2017Full accounts made up to 30 September 2016 (22 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,000
(4 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,000
(4 pages)
19 June 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
19 June 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
1 July 2015Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 (1 page)
1 July 2015Director's details changed for Michael Philp on 14 May 2015 (2 pages)
1 July 2015Secretary's details changed for Margaret Philp on 14 May 2015 (1 page)
1 July 2015Secretary's details changed for Margaret Philp on 14 May 2015 (1 page)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
(4 pages)
1 July 2015Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 (1 page)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
(4 pages)
1 July 2015Director's details changed for Michael Philp on 14 May 2015 (2 pages)
18 June 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
18 June 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30,000
(4 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30,000
(4 pages)
20 June 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
20 June 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
17 June 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 30 September 2011 (16 pages)
19 June 2012Full accounts made up to 30 September 2011 (16 pages)
24 June 2011Full accounts made up to 30 September 2010 (15 pages)
24 June 2011Full accounts made up to 30 September 2010 (15 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 June 2010Full accounts made up to 30 September 2009 (16 pages)
28 June 2010Full accounts made up to 30 September 2009 (16 pages)
5 August 2009Return made up to 13/06/09; full list of members (3 pages)
5 August 2009Return made up to 13/06/09; full list of members (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (15 pages)
29 July 2009Full accounts made up to 30 September 2008 (15 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
26 February 2008Full accounts made up to 30 September 2007 (15 pages)
26 February 2008Full accounts made up to 30 September 2007 (15 pages)
12 July 2007Full accounts made up to 30 September 2006 (15 pages)
12 July 2007Full accounts made up to 30 September 2006 (15 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
4 April 2007Secretary resigned (1 page)
27 June 2006Full accounts made up to 30 September 2005 (14 pages)
27 June 2006Return made up to 13/06/06; full list of members (6 pages)
27 June 2006Full accounts made up to 30 September 2005 (14 pages)
27 June 2006Return made up to 13/06/06; full list of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
25 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: homelea house,faith avenue quarriers village bridge of weir PA11 3SX (1 page)
3 March 2005Registered office changed on 03/03/05 from: homelea house,faith avenue quarriers village bridge of weir PA11 3SX (1 page)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
28 July 2004Return made up to 13/06/04; full list of members (8 pages)
28 July 2004Return made up to 13/06/04; full list of members (8 pages)
5 November 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
5 November 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Return made up to 13/06/03; full list of members (6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Return made up to 13/06/03; full list of members (6 pages)
6 August 2002Return made up to 13/06/02; full list of members (6 pages)
6 August 2002Ad 13/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 7 palmerston place edunburgh EH12 5AH (1 page)
6 August 2002Registered office changed on 06/08/02 from: 7 palmerston place edunburgh EH12 5AH (1 page)
6 August 2002Ad 13/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 August 2002Return made up to 13/06/02; full list of members (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
10 July 2001Registered office changed on 10/07/01 from: 7 palmerston place edinburgh EH12 5AH (1 page)
10 July 2001Registered office changed on 10/07/01 from: 7 palmerston place edinburgh EH12 5AH (1 page)
10 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
13 June 2001Incorporation (13 pages)
13 June 2001Incorporation (13 pages)