Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURNESS INTERNET LIMITED
Company Information for

FURNESS INTERNET LIMITED

84 DALTON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1JH,
Company Registration Number
03225605
Private Limited Company
Active

Company Overview

About Furness Internet Ltd
FURNESS INTERNET LIMITED was founded on 1996-07-16 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Furness Internet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FURNESS INTERNET LIMITED
 
Legal Registered Office
84 DALTON ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 1JH
Other companies in LA14
 
Filing Information
Company Number 03225605
Company ID Number 03225605
Date formed 1996-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB660173454  
Last Datalog update: 2024-01-08 20:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURNESS INTERNET LIMITED
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 FURNESS INTERNET LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD O'KEEFFE
Director 1999-05-01
GUY MAURICE RITCH
Director 2017-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRIAN DAWES
Director 2005-11-01 2015-07-31
EMMA KATE TERRY
Company Secretary 2005-11-01 2010-07-15
JILL WILLIAMS
Company Secretary 2003-08-01 2005-10-16
JILL WILLIAMS
Director 2004-04-01 2005-10-16
STEVEN KARL TAYLOR
Company Secretary 2001-07-09 2003-07-31
JOHN EDWARD O'KEEFE
Company Secretary 1996-07-16 2001-07-09
MICHAEL EDWARD DEAN
Director 1996-07-16 2001-07-09
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-07-16 1996-07-16
FIRST DIRECTORS LIMITED
Nominated Director 1996-07-16 1996-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD O'KEEFFE CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY Director 2017-11-23 CURRENT 2001-05-04 Active
JOHN EDWARD O'KEEFFE FURNESS MEDIA LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
JOHN EDWARD O'KEEFFE CUMBRIA TV LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
JOHN EDWARD O'KEEFFE ICONTROL SYSTEMS LIMITED Director 2002-04-16 CURRENT 2002-03-05 Active
GUY MAURICE RITCH FURNESS MEDIA LIMITED Director 2018-01-01 CURRENT 2017-10-20 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
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 136 Highgate Kendal Cumbria LA9 4HW England
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-21Unaudited abridged accounts made up to 2021-12-31
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 1 Trinity Enterprise Centre Furness Business Park Barrow in Furness Cumbria LA14 2PN
2020-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MAURICE RITCH
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-02-20SH20Statement by Directors
2020-02-20SH19Statement of capital on 2020-02-20 GBP 950
2020-02-20CAP-SSSolvency Statement dated 20/12/19
2020-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-14CH01Director's details changed for Mr Guy Maurice Ritch on 2019-08-01
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Mr Guy Maurice Ritch on 2018-11-30
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR GUY MAURICE RITCH
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032256050002
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN DAWES
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032256050002
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0116/07/14 ANNUAL RETURN FULL LIST
2014-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032256050001
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032256050001
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0116/07/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0116/07/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0116/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0116/07/10 FULL LIST
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY EMMA TERRY
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW SECRETARY APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288bSECRETARY RESIGNED
2005-09-05363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-01363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18288bSECRETARY RESIGNED
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-08-31288aNEW SECRETARY APPOINTED
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288bSECRETARY RESIGNED
2001-08-1688(2)RAD 20/11/99-16/07/01 £ SI 179@1=179 £ IC 2/181
2001-08-1688(2)RAD 20/11/99-16/07/01 £ SI 270@1=270 £ IC 181/451
2001-03-22225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-17363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-27288aNEW DIRECTOR APPOINTED
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 8 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ
1998-08-17363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-19363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1996-07-29288NEW SECRETARY APPOINTED
1996-07-29288NEW DIRECTOR APPOINTED
1996-07-28288NEW SECRETARY APPOINTED
1996-07-28288SECRETARY RESIGNED
1996-07-28288NEW DIRECTOR APPOINTED
1996-07-28288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FURNESS INTERNET LIMITED 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 FURNESS INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-01 Satisfied SYNERGY IN TRADE LTD
2014-02-26 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FURNESS INTERNET LIMITED

Intangible Assets
Patents
We have not found any records of FURNESS INTERNET LIMITED registering or being granted any patents
Domain Names

FURNESS INTERNET LIMITED owns 3 domain names.

i-replies.co.uk   revolutioninwebdesign.co.uk   furness.co.uk  

Trademarks
We have not found any records of FURNESS INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FURNESS INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barrow Borough Council 2012-12-19 GBP £1,000 Telephone - rentals
Barrow Borough Council 2012-12-19 GBP £-500 Telephone - rentals
Barrow Borough Council 2012-11-14 GBP £500 Telephone - rentals
Barrow Borough Council 2012-11-14 GBP £500 Telephone - rentals
Barrow Borough Council 2012-10-24 GBP £500 Telephone - rentals
Barrow Borough Council 2012-07-25 GBP £500 Telephone - rentals
Barrow Borough Council 2012-06-14 GBP £1,000 Telephone - rentals
Barrow Borough Council 2012-04-18 GBP £500 Telephone - rentals

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FURNESS INTERNET LIMITED 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.
Import/Export of Goods
Goods imported/exported by FURNESS INTERNET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2014-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-11-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURNESS INTERNET LIMITED 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 FURNESS INTERNET LIMITED 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.