ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Furness Controls Limited

Furness Controls Limited is an active company incorporated on 9 November 1964 with the registered office located in Bexhill-on-Sea, East Sussex. Furness Controls Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00826592
Private limited company
Age
60 years
Incorporated 9 November 1964
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 August 2025 (2 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Beeching Road
Bexhill-On-Sea
Sussex
TN39 3LG
United Kingdom
Same address for the past 9 years
Telephone
0182759950
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • PSC • Manager • British • Lives in UK • Born in Jul 1952
Director • British • Lives in Scotland • Born in Nov 1981
Director • British • Lives in UK • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Far Blue Creative Ltd
Andrew David Huntbatch is a mutual person.
Active
Brands
Furness Controls
Furness Controls is a specialist in leak testing, pressure, and flow measurement, providing instruments for verifying product integrity and enhancing consumer safety.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.21M
Decreased by £23.1K (-1%)
Turnover
£9.72M
Decreased by £569.13K (-6%)
Employees
87
Decreased by 5 (-5%)
Total Assets
£7.09M
Decreased by £239.91K (-3%)
Total Liabilities
-£1.31M
Increased by £104.41K (+9%)
Net Assets
£5.78M
Decreased by £344.32K (-6%)
Debt Ratio (%)
18%
Increased by 2.03% (+12%)
Latest Activity
Group Accounts Submitted
23 Days Ago on 1 Oct 2025
Confirmation Submitted
2 Months Ago on 5 Aug 2025
Group Accounts Submitted
1 Year Ago on 5 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Joseph Terry Furness Resigned
1 Year 8 Months Ago on 5 Feb 2024
Group Accounts Submitted
2 Years Ago on 11 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 1 Aug 2023
Group Accounts Submitted
3 Years Ago on 4 Oct 2022
Confirmation Submitted
3 Years Ago on 1 Aug 2022
Mrs Shelagh Huntbatch (PSC) Details Changed
5 Years Ago on 28 Aug 2020
Get Credit Report
Discover Furness Controls Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 5 Aug 2025
Change of details for Mrs Shelagh Huntbatch as a person with significant control on 28 August 2020
Submitted on 22 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 2 Sep 2024
Change of share class name or designation
Submitted on 22 Jul 2024
Resolutions
Submitted on 22 Jul 2024
Termination of appointment of Joseph Terry Furness as a director on 5 February 2024
Submitted on 12 Feb 2024
Change of share class name or designation
Submitted on 19 Oct 2023
Resolutions
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year