Company NameNorman Furnishings Limited
Company StatusActive
Company NumberSC333125
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 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 NameGillian Humphreys
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFarries Kirk And McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameGraeme David Humphreys
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFarries Kirk And McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Kenneth Humphreys
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFarries Kirk And McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Secretary NameKenneth Humphreys
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk And McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMiss Kimberley Humphreys
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk And McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland

Contact

Websitenomanfurnishingsale.co.uk

Location

Registered AddressFarries Kirk And McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

39 at £1Kenneth Humphreys
39.00%
Ordinary
25 at £1Graeme David Humphreys
25.00%
Ordinary
24 at £1Gillian Humphreys
24.00%
Ordinary
12 at £1Kimberley Humphreys
12.00%
Ordinary

Financials

Year2014
Net Worth£297,887
Current Liabilities£3,469

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 April 2019Registered office address changed from 51 Newall Terrace Dumfries DG1 1LN Scotland to Farries Kirk and Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 25 April 2019 (1 page)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Change of details for Mr Kenneth Humphreys as a person with significant control on 1 November 2017 (2 pages)
7 November 2017Change of details for Mr Kenneth Humphreys as a person with significant control on 1 November 2017 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 June 2017Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 1 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 November 2015Director's details changed for Kenneth Humphreys on 1 August 2014 (2 pages)
6 November 2015Director's details changed for Kenneth Humphreys on 1 August 2014 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Director's details changed for Kenneth Humphreys on 1 August 2014 (2 pages)
13 June 2015Appointment of Miss Kimberley Humphreys as a director on 1 June 2015 (2 pages)
13 June 2015Appointment of Miss Kimberley Humphreys as a director on 1 June 2015 (2 pages)
13 June 2015Appointment of Miss Kimberley Humphreys as a director on 1 June 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Director's details changed for Gillian Humphreys on 30 October 2011 (2 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Graeme David Humphreys on 30 October 2011 (2 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Gillian Humphreys on 30 October 2011 (2 pages)
1 November 2011Secretary's details changed for Kenneth Humphreys on 30 October 2011 (1 page)
1 November 2011Director's details changed for Graeme David Humphreys on 30 October 2011 (2 pages)
1 November 2011Secretary's details changed for Kenneth Humphreys on 30 October 2011 (1 page)
27 June 2011Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 27 June 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 November 2009Director's details changed for Graeme David Humphreys on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Humphreys on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Humphreys on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Gillian Humphreys on 30 October 2009 (2 pages)
11 November 2009Director's details changed for Gillian Humphreys on 30 October 2009 (2 pages)
11 November 2009Director's details changed for Graeme David Humphreys on 31 October 2009 (2 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
15 December 2008Return made up to 30/10/08; full list of members (4 pages)
15 December 2008Return made up to 30/10/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
3 December 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)