LONG EATON FURNITURE COMPANY LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH  LE12 7TZ
  • Active
  • Private Limited Company
  • Company No. 08145686
  • Last Updated: 01 Mar 2024

Company Profile

LONG EATON FURNITURE COMPANY LIMITED was incorporated on Tuesday, July 17, 2012 as a Private Limited Company with registered address in LOUGHBOROUGH. LONG EATON FURNITURE COMPANY LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 12 years 7 months and 8 days.

Name LONG EATON FURNITURE COMPANY LIMITED
Company number 08145686
Company type Private Limited Company
Incorporation date 17 Jul 2012
Status Active
Industry (SIC 2007)

Address

Registered Address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LE12 7TZ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ms Caroline Anne Travers Nationality: British Dates: Tuesday, December 24, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ms Sarah Travers Nationality: British Dates: Tuesday, December 24, 2019 - Thursday, September 30, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Aidan Travers Nationality: British Dates: Tuesday, December 24, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Glen Travers Nationality: British Dates: Tuesday, December 24, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Erewash Furniture Ltd Suite A First Floor, The Point, Granite Way, Mountsorrel, LE12 7TZ Dates: Tuesday, December 24, 2019 - Tuesday, December 24, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Sarah Travers Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, December 24, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Lavinia Travers Nationality: British Dates: Wednesday, April 6, 2016 - Monday, July 9, 2018
right to appoint and remove directors
Mr Glen Travers Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, December 24, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Aidan Travers Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, December 24, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Barry Travers Nationality: British Dates: Wednesday, April 6, 2016 - Monday, July 9, 2018
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 July
Next annual accounts due 30 April 2024, (-301 days left)
Latest accounts 31 July 2022
Next confirmation statement due 14 August 2016
Last confirmation statement dated 17 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
LONG EATON FURNITURE COMPANY LIMITED 17 Jul 2012