ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Furnace Managed Services Limited

Furnace Managed Services Limited is a dissolved company incorporated on 9 July 2007 with the registered office located in Fareham, Hampshire. Furnace Managed Services Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 1 September 2024 (1 year 1 month ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
06307033
Private limited company
Age
18 years
Incorporated 9 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Address changed on 24 Nov 2022 (2 years 11 months ago)
Previous address was 30 Buckland Gardens Ryde Isle of Wight PO33 3AG
Telephone
01983615389
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Company Secretary/Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in UK • Born in Oct 1962
Mr Steven Phillip Sheridan
PSC • British • Lives in UK • Born in Oct 1962
Triple Point Income VCT Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Furnace Finance Limited
Mrs Andrea Louise Sheridan and Steven Phillip Sheridan are mutual people.
Active
Tamar Valley Crematorium Limited
Steven Phillip Sheridan is a mutual person.
Active
General Cemetery Company
Steven Phillip Sheridan is a mutual person.
Active
Biocrem Ltd
Steven Phillip Sheridan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£91.19K
Decreased by £87.63K (-49%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£175.54K
Decreased by £63.29K (-27%)
Total Liabilities
-£51.41K
Decreased by £46.74K (-48%)
Net Assets
£124.13K
Decreased by £16.55K (-12%)
Debt Ratio (%)
29%
Decreased by 11.81% (-29%)
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 1 Sep 2024
Declaration of Solvency
2 Years 10 Months Ago on 6 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 24 Nov 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 23 Nov 2022
Own Shares Purchased
2 Years 11 Months Ago on 14 Nov 2022
Shares Cancelled
2 Years 11 Months Ago on 14 Nov 2022
James Robert Alexander Cranmer Resigned
3 Years Ago on 24 Aug 2022
Mrs Andrea Louise Sheridan Appointed
3 Years Ago on 24 Aug 2022
Small Accounts Submitted
3 Years Ago on 21 Jul 2022
Mr Steven Phillip Sheridan (PSC) Details Changed
6 Years Ago on 30 May 2019
Get Credit Report
Discover Furnace Managed Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Sep 2024
Return of final meeting in a members' voluntary winding up
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 10 November 2023
Submitted on 14 Dec 2023
Declaration of solvency
Submitted on 6 Dec 2022
Registered office address changed from 30 Buckland Gardens Ryde Isle of Wight PO33 3AG to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 24 November 2022
Submitted on 24 Nov 2022
Resolutions
Submitted on 23 Nov 2022
Appointment of a voluntary liquidator
Submitted on 23 Nov 2022
Resolutions
Submitted on 14 Nov 2022
Cancellation of shares. Statement of capital on 24 August 2022
Submitted on 14 Nov 2022
Resolutions
Submitted on 14 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year