Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS
Company Information for

THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
03174271
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Association Of Master Upholsterers And Soft Furnishers
THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS was founded on 1996-03-18 and has its registered office in London. The organisation's status is listed as "Active". The Association Of Master Upholsterers And Soft Furnishers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in HP14
 
Filing Information
Company Number 03174271
Company ID Number 03174271
Date formed 1996-03-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 05:39:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AG CORPORATES LIMITED   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   SMARTER D365 LTD.   CIRCA ACCOUNTANTS LTD   DELTA EALING LIMITED   FOSSE & CO LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   JUPITER ONLINE LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   PCA LIMITED   RATHLIDGE CORPORATION LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED   THE ACCOUNTANCY DOMAIN LIMITED   XPECTON LTD   XPECTON SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS

Current Directors
Officer Role Date Appointed
WENDY ALISON BLAKE
Director 2006-09-01
LOUISE JOANNE BOYLAND
Director 2016-10-20
PENELOPE ANNE BRUCE
Director 2012-10-20
STEPHEN EDWARD CHAPMAN
Director 2007-10-13
STEPHEN JOHN FRANKLIN
Director 2012-10-20
FRANK GEOGHEGAN
Director 2011-11-26
MICHAEL STUART GILHAM
Director 1996-03-18
PETER HUBBARD
Director 2011-09-30
FRANCO MARINELLI
Director 2017-09-29
RONALD MERCURE
Director 2010-01-01
MARTIN JAMES PICKARD
Director 2016-01-28
MAUREEN WHITEMORE
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND SCOTT FANNING
Director 2015-01-22 2016-10-20
JOAN ANN HAYES
Director 1998-09-20 2016-01-28
BERTRAM EDWARD CHAPMAN
Director 1996-03-18 2014-07-31
DESMOND SCOTT FANNING
Director 2001-10-31 2012-12-13
PETER ROBERT FINCH
Director 2009-11-29 2012-10-20
ROBERT HARRY BISHTON
Director 2009-01-24 2011-03-31
CAROLINE MARY COWLARD
Director 1998-09-08 2010-10-01
MICHAEL BENNETT SPENCER
Company Secretary 1996-03-18 2009-04-24
DEREK ARTHUR CAPLEN
Director 2003-09-26 2009-03-12
PENELOPE DIXON
Director 1996-03-18 2008-10-07
PATRICA ANN GILKEY
Director 2002-04-04 2008-01-31
PETER ROBERT FINCH
Director 1996-03-18 2005-11-28
DENIS WILLIAM AMEY
Director 1996-10-11 2005-09-16
STEVEN ANTONY DAVIS
Director 1996-09-16 2005-08-02
ROBERT HENDERSON
Director 1996-03-18 2002-03-31
PETER CHARLES BUSH
Director 1999-04-07 2001-10-03
PETER JAMES ELKIN
Director 1996-03-18 2001-04-20
ROBERT HARRY BISHTON
Director 1996-03-18 2001-04-12
GRAHAM CARPENTER
Director 1996-03-18 2000-09-23
DOROTHY ANN GATES
Director 1996-03-18 2000-04-12
ALBERT ALAN CROUCHER
Director 1996-03-18 1998-09-20
NIGEL COLLINS
Director 1996-09-29 1997-09-21
ALAN CAREY
Director 1996-03-18 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ALISON BLAKE AMUSF PROPERTY LIMITED Director 2013-10-25 CURRENT 2006-07-11 Active - Proposal to Strike off
WENDY ALISON BLAKE FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2010-11-01 CURRENT 1999-10-15 Active
WENDY ALISON BLAKE ST ALBANS UPHOLSTERY SCHOOL LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
LOUISE JOANNE BOYLAND SDR WORKS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
LOUISE JOANNE BOYLAND FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2016-10-20 CURRENT 1999-10-15 Active
LOUISE JOANNE BOYLAND SHOREDITCH DESIGN ROOMS WORKSHOP LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
LOUISE JOANNE BOYLAND SHOREDITCH DESIGN ROOMS COURSES LTD Director 2013-11-11 CURRENT 2013-11-11 Active
PENELOPE ANNE BRUCE FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2012-10-20 CURRENT 1999-10-15 Active
PENELOPE ANNE BRUCE THE ASSET FACULTY LIMITED Director 2011-08-01 CURRENT 2007-08-08 Dissolved 2014-05-06
PENELOPE ANNE BRUCE DENTON BUSINESS SERVICES LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
STEPHEN EDWARD CHAPMAN FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2010-11-01 CURRENT 1999-10-15 Active
STEPHEN EDWARD CHAPMAN ASSOCIATION OF SOFT FURNISHERS LIMITED Director 2007-10-04 CURRENT 2006-04-11 Active
STEPHEN EDWARD CHAPMAN AEC MANAGEMENT SERVICES LIMITED Director 1992-07-12 CURRENT 1978-03-03 Active
STEPHEN EDWARD CHAPMAN ALBERT E.CHAPMAN LIMITED Director 1992-07-12 CURRENT 1939-05-19 Liquidation
STEPHEN EDWARD CHAPMAN STRETCHWALL UK LIMITED Director 1991-03-06 CURRENT 1982-04-08 Dissolved 2013-09-25
STEPHEN JOHN FRANKLIN FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2012-10-20 CURRENT 1999-10-15 Active
FRANK GEOGHEGAN FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2011-11-26 CURRENT 1999-10-15 Active
MICHAEL STUART GILHAM ASSOCIATION OF SOFT FURNISHERS LIMITED Director 2006-04-28 CURRENT 2006-04-11 Active
MICHAEL STUART GILHAM FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2000-01-04 CURRENT 1999-10-15 Active
PETER HUBBARD FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2011-09-30 CURRENT 1999-10-15 Active
PETER HUBBARD THE INDEPENDENT PRINT SOLUTIONS LIMITED Director 2001-10-08 CURRENT 1999-11-12 Active
FRANCO MARINELLI FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2017-09-29 CURRENT 1999-10-15 Active
MARTIN JAMES PICKARD FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2016-01-28 CURRENT 1999-10-15 Active
MARTIN JAMES PICKARD DENTON BUSINESS SERVICES LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
MAUREEN WHITEMORE FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Director 2016-10-20 CURRENT 1999-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-24CONFIRMATION STATEMENT MADE ON 18/03/25, WITH NO UPDATES
2025-01-07APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY IRVING
2024-11-06APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2024-10-28DIRECTOR APPOINTED MS CHERYL BRANNAN
2024-10-28DIRECTOR APPOINTED MRS DELYTH JANE FETHERSTON-DILKE
2024-10-28DIRECTOR APPOINTED MR GARETH EDWARD REES
2024-10-28DIRECTOR APPOINTED MRS MAUREEN LUCKHURST
2024-10-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-24Director's details changed for Mrs Victoria Mary Banon on 2024-06-21
2024-06-24Director's details changed for Marlen Suller on 2024-06-21
2024-06-24APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON
2024-06-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FRANKLIN
2024-06-19APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MARSH
2024-06-19REGISTERED OFFICE CHANGED ON 19/06/24 FROM Portland House Queen Street Worksop S80 2AW England
2024-04-25APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHITEMORE
2024-04-25CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-27DIRECTOR APPOINTED MARLEN SULLER
2023-10-16DIRECTOR APPOINTED MR SIMON ROBINSON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR FRANK GEOGHEGAN
2023-10-12DIRECTOR APPOINTED MRS VICTORIA BANON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR WENDY ALISON SHORTER-BLAKE
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART GILHAM
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART GILHAM
2022-11-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD CHAPMAN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD CHAPMAN
2022-11-15DIRECTOR APPOINTED MR CARL ANTHONY IRVING
2022-11-15DIRECTOR APPOINTED MR CARL ANTHONY IRVING
2022-11-15DIRECTOR APPOINTED MR ALEX JAMES LAW
2022-11-15DIRECTOR APPOINTED MR ALEX JAMES LAW
2022-11-15DIRECTOR APPOINTED RACHAEL SOUTH
2022-11-15DIRECTOR APPOINTED RACHAEL SOUTH
2022-11-15Director's details changed for Mrs Wendy Alison Blake on 2022-09-09
2022-11-15Director's details changed for Mrs Wendy Alison Blake on 2022-09-09
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK ENRIGHT
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK ENRIGHT
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER APPLEYARD
2022-01-17APPOINTMENT TERMINATED, DIRECTOR FRANCO MARINELLI
2022-01-17DIRECTOR APPOINTED MR MARK ENRIGHT
2022-01-17AP01DIRECTOR APPOINTED MR MARK ENRIGHT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER APPLEYARD
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL England
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR RICHARD O'HANLON-SMITH
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE BRUCE
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Chancery Court, Lincolns Inn Lincoln Road High Wycombe HP12 3RE England
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AP01DIRECTOR APPOINTED MR JEREMY PETER APPLEYARD
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MS CAROL JANE ARNELL
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED MR PAUL JOHN MARSH
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES PICKARD
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MERCURE
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AP01DIRECTOR APPOINTED MR FRANCO MARINELLI
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY RUTTER
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED MS LOUISE JOANNE BOYLAND
2016-10-27AP01DIRECTOR APPOINTED MS MAUREEN WHITEMORE
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND FANNING
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR DESMOND SCOTT FANNING
2016-02-17AP01DIRECTOR APPOINTED MR MARTIN JAMES PICKARD
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HAYES
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AR0118/03/15 NO MEMBER LIST
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM CHAPMAN
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM WYCOMBE HOUSE 9 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NR
2014-03-25AR0118/03/14 NO MEMBER LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ALISON SHORTER / 02/01/2014
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOGHRGAN / 18/09/2013
2013-04-02AR0118/03/13 NO MEMBER LIST
2013-02-19AP01DIRECTOR APPOINTED PROFESSOR JAMES JOSEPH KELLY
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND FANNING
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND FANNING
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN MILTON / 14/12/2012
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01AP01DIRECTOR APPOINTED STEPHEN JOHN FRANKLIN
2012-10-23AP01DIRECTOR APPOINTED MISS PENELOPE ANNE BRUCE
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FINCH
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAW
2012-03-26AR0118/03/12 NO MEMBER LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND SCOTT FANNING / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD CHAPMAN / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RICHARDSON / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUBBARD / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART GILHAM / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ALISON SHORTER / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY RUTTER / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN MILTON / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MERCURE / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES LAW / 01/03/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAW
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOGHRGAN / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT FINCH / 01/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM EDWARD CHAPMAN / 01/03/2012
2012-01-11AP01DIRECTOR APPOINTED FRANK GEOGHRGAN
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-14AP01DIRECTOR APPOINTED PETER HUBBARD
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BISHTON
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM FRANCIS VAUGHAN HOUSE Q1 CAPITAL POINT CAPITAL BUSINESS PARK PARKWAY CARDIFF GLAMORGAN CF3 2PU
2011-04-28AR0118/03/11 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VIPOND
2010-12-13AP01DIRECTOR APPOINTED PETER ROBERT FINCH
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE COWLARD
2010-12-13AP01DIRECTOR APPOINTED VICTORIA MARY RUTTER
2010-12-13AP01DIRECTOR APPOINTED ROBERT JOHN RICHARDSON
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VIPOND
2010-05-05AR0118/03/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES STEWART / 18/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALISON SHORTER / 18/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN MILTON / 18/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM EDWARD CHAPMAN / 18/03/2010
2010-02-25AP01DIRECTOR APPOINTED ALEXANDER JAMES LAW
2010-02-25AP01DIRECTOR APPOINTED ALEXANDER JAMES LAW
2010-02-25AP01DIRECTOR APPOINTED RONALD MERCURE
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY THEOBALD
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WHITE
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MUGGLETON
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SPENCER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due After One Year 2012-04-01 £ 18,676
Creditors Due Within One Year 2012-04-01 £ 47,817

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,098
Current Assets 2012-04-01 £ 79,766
Debtors 2012-04-01 £ 78,668
Fixed Assets 2012-04-01 £ 27,135
Tangible Fixed Assets 2012-04-01 £ 1,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS registering or being granted any patents
Domain Names

THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS owns 1 domain names.

swanupholstery.co.uk  

Trademarks
We have not found any records of THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.