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

FURNACE MANAGED SERVICES LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
06307033
Private Limited Company
Liquidation

Company Overview

About Furnace Managed Services Ltd
FURNACE MANAGED SERVICES LIMITED was founded on 2007-07-09 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Furnace Managed Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FURNACE MANAGED SERVICES LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO33
 
Filing Information
Company Number 06307033
Company ID Number 06307033
Date formed 2007-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB928084604  
Last Datalog update: 2022-12-31 11:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURNACE MANAGED SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) 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 FURNACE MANAGED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREA LOUISE SHERIDAN
Company Secretary 2008-07-01
JAMES ROBERT ALEXANDER CRANMER
Director 2008-02-29
STEVEN PHILLIP SHERIDAN
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILSEC LIMITED
Company Secretary 2007-07-09 2008-07-01
MEAUJO INCORPORATIONS LIMITED
Director 2007-07-09 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA LOUISE SHERIDAN BEREAVEMENT FACILITIES AND SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 2007-12-10 Dissolved 2014-09-16
ANDREA LOUISE SHERIDAN FURNACE FINANCE LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Active
ANDREA LOUISE SHERIDAN YACHT FINANCE LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-01-03
JAMES ROBERT ALEXANDER CRANMER NORLAND ESTATES LIMITED Director 2017-12-22 CURRENT 2013-11-22 Active
JAMES ROBERT ALEXANDER CRANMER ASHFORD EQUIPMENT LTD Director 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-27
JAMES ROBERT ALEXANDER CRANMER PERFECTLY FRESH LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
JAMES ROBERT ALEXANDER CRANMER GREEN KW C.I.C. Director 2016-04-20 CURRENT 2013-12-06 Active
JAMES ROBERT ALEXANDER CRANMER ARRETON SOLAR COMMUNITY SCHEME C.I.C. Director 2016-04-20 CURRENT 2015-06-18 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER TRIPLE POINT ADVANCR LEASING PLC Director 2016-03-11 CURRENT 2015-08-14 Active
JAMES ROBERT ALEXANDER CRANMER TEESSIDE HIRE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER BLYTH CENTRAL DEVELOPMENTS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
JAMES ROBERT ALEXANDER CRANMER COURT DEVELOPMENTS LIMITED Director 2015-10-14 CURRENT 2014-10-08 Active
JAMES ROBERT ALEXANDER CRANMER SUPPORTED DEVELOPMENTS LIMITED Director 2015-08-28 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER SOCIAL LEGACY CAPITAL C.I.C. Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2017-03-28
JAMES ROBERT ALEXANDER CRANMER BLOXWICH DEVELOPMENTS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
JAMES ROBERT ALEXANDER CRANMER TP LEASECO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JAMES ROBERT ALEXANDER CRANMER PAYTEK ADMINISTRATION SERVICES LIMITED Director 2015-02-25 CURRENT 2015-01-09 Active
JAMES ROBERT ALEXANDER CRANMER RUSHDEN DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER PANTECHNICON CAPITAL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
JAMES ROBERT ALEXANDER CRANMER TP LEASING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
JAMES ROBERT ALEXANDER CRANMER APPLICATION CAPITAL LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-03-10
JAMES ROBERT ALEXANDER CRANMER TWO FOR JOY DIGITAL LIMITED Director 2012-11-12 CURRENT 2011-09-23 Dissolved 2015-05-05
JAMES ROBERT ALEXANDER CRANMER NAVIGATOR TRADING LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
JAMES ROBERT ALEXANDER CRANMER TELECOM CAPITAL LTD Director 2012-06-19 CURRENT 2012-06-19 Active
JAMES ROBERT ALEXANDER CRANMER TP NOMINEES LIMITED Director 2012-02-10 CURRENT 2011-11-08 Active
JAMES ROBERT ALEXANDER CRANMER TRIPLE POINT HOLDINGS LIMITED Director 2012-02-06 CURRENT 2004-12-03 Active
JAMES ROBERT ALEXANDER CRANMER DLN DIGITAL LIMITED Director 2010-02-24 CURRENT 2010-01-18 Active
JAMES ROBERT ALEXANDER CRANMER DIGITAL FILM SERVICES LIMITED Director 2009-04-03 CURRENT 2009-02-27 Dissolved 2014-09-12
JAMES ROBERT ALEXANDER CRANMER BEREAVEMENT FACILITIES AND SERVICES LIMITED Director 2009-03-31 CURRENT 2007-12-10 Dissolved 2014-09-16
JAMES ROBERT ALEXANDER CRANMER KA-BAND SATELLITE TRADING LIMITED Director 2007-04-05 CURRENT 2007-03-07 Dissolved 2014-09-05
STEVEN PHILLIP SHERIDAN SANCTUARY PARKS FINANCE LTD Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-10-18
STEVEN PHILLIP SHERIDAN BEREAVEMENT FACILITIES AND SERVICES LIMITED Director 2009-03-31 CURRENT 2007-12-10 Dissolved 2014-09-16
STEVEN PHILLIP SHERIDAN FURNACE FINANCE LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
STEVEN PHILLIP SHERIDAN YACHT FINANCE LIMITED Director 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-01-03

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
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-11-10
2022-12-06LIQ01Voluntary liquidation declaration of solvency
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 30 Buckland Gardens Ryde Isle of Wight PO33 3AG
2022-11-23600Appointment of a voluntary liquidator
2022-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-11
2022-11-14Resolutions passed:<ul><li>Resolution Share purchase agreement 24/08/2022<li>Resolution reduction in capital</ul>
2022-11-14Resolutions passed:<ul><li>Resolution Share purchase agreement 24/08/2022<li>Resolution reduction in capital</ul>
2022-11-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-14Cancellation of shares. Statement of capital on 2022-08-24 GBP 1.000
2022-11-14Cancellation of shares. Statement of capital on 2022-08-24 GBP 1.000
2022-11-14Purchase of own shares
2022-11-14Purchase of own shares
2022-11-14SH06Cancellation of shares. Statement of capital on 2022-08-24 GBP 1.000
2022-11-14RES01ADOPT ARTICLES 14/11/22
2022-11-14RES13Resolutions passed:
  • Share purchase agreement 24/08/2022
  • Resolution of reduction in issued share capital
2022-11-14SH03Purchase of own shares
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT ALEXANDER CRANMER
2022-09-15AP01DIRECTOR APPOINTED MRS ANDREA LOUISE SHERIDAN
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-11PSC04Change of details for Mr Steven Phillip Sheridan as a person with significant control on 2019-05-30
2022-07-11PSC05Change of details for Triple Point Income Vct Plc as a person with significant control on 2019-05-30
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23RES13Resolutions passed:
  • Interim dividend 21/03/2020
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-06-12SH20Statement by Directors
2019-06-12SH19Statement of capital on 2019-06-12 GBP 1.668
2019-06-12CAP-SSSolvency Statement dated 30/05/19
2019-06-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18SH19Statement of capital on 2018-07-18 GBP 1.668
2018-07-18SH19Statement of capital on 2018-07-18 GBP 1.668
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-03SH20Statement by Directors
2018-07-03CAP-SSSolvency Statement dated 14/06/18
2018-07-03RES13Resolutions passed:
  • Authority to distribute share premium 21/06/2018
  • Resolution of reduction in issued share capital
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 366.095
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 366.095
2015-07-13AR0109/07/15 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 366.095
2014-07-14AR0109/07/14 ANNUAL RETURN FULL LIST
2013-07-10AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-10AD02Register inspection address changed from Awi Business Centre Cothey Way Ryde Isle of Wight PO33 1QT United Kingdom
2013-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-07-27AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-07-13AR0109/07/11 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-14AD02Register inspection address has been changed
2009-11-28RES13RE SHARE PURCHASE AGREEMENT 17/03/2009
2009-11-28RES12VARYING SHARE RIGHTS AND NAMES
2009-07-27363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-06-19RES12VARYING SHARE RIGHTS AND NAMES
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-0588(2)AD 17/03/09 GBP SI 365054@0.001=365.054 GBP IC 20.41/385.464
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-04363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-26225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-08-21288aSECRETARY APPOINTED ANDREA SHERIDAN
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED
2008-03-1788(2)AD 12/12/07 GBP SI 41@0.01=0.41 GBP IC 2/2.41
2008-03-12288aDIRECTOR APPOINTED JAMES ROBERT ALEXANDER CRANMER
2008-03-11122S-DIV
2008-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-11RES13SUBDIV 11/12/2007
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED
2008-03-11MEM/ARTSARTICLES OF ASSOCIATION
2008-03-11RES12VARYING SHARE RIGHTS AND NAMES
2008-03-1188(2)AD 29/02/08 GBP SI 1000@0.001=1 GBP IC 1/2
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2008-01-02288aNEW DIRECTOR APPOINTED
2007-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81223 - Furnace and chimney cleaning services




Licences & Regulatory approval
We could not find any licences issued to FURNACE MANAGED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-21
Appointmen2022-11-21
Resolution2022-11-21
Fines / Sanctions
No fines or sanctions have been issued against FURNACE MANAGED SERVICES 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
DEBENTURE 2009-03-27 Outstanding TP70 2008(1) VCT PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FURNACE MANAGED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FURNACE MANAGED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURNACE MANAGED SERVICES LIMITED
Trademarks
We have not found any records of FURNACE MANAGED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FURNACE MANAGED SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-2 GBP £24,186 PROFESSIONAL SERVICES - GENERAL
London Borough of Lambeth 2014-12 GBP £24,186 PROFESSIONAL SERVICES - GENERAL
London Borough of Lambeth 2014-4 GBP £28,949 EQUIPMENT - OTHER
London Borough of Lambeth 2014-2 GBP £24,186 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2014-1 GBP £24,186 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-12 GBP £24,186 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-11 GBP £24,186 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-10 GBP £48,372 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-9 GBP £26,559 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-8 GBP £24,186 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-7 GBP £25,257 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-6 GBP £48,372 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-3 GBP £29,144 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-2 GBP £48,372 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2013-1 GBP £24,186 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2012-12 GBP £12,093 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2012-11 GBP £12,093 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2012-10 GBP £48,372 SERVICE CONCESSION OPERATING COST
London Borough of Lambeth 2012-6 GBP £24,186 SERVICES
London Borough of Lambeth 2011-6 GBP £24,186 SERVICES

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 FURNACE MANAGED SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFURNACE MANAGED SERVICES LIMITEDEvent Date2022-11-21
 
Initiating party Event TypeAppointmen
Defending partyFURNACE MANAGED SERVICES LIMITEDEvent Date2022-11-21
Name of Company: FURNACE MANAGED SERVICES LIMITED Company Number: 06307033 Nature of Business: Provision and maintenance of cremators Registered office: 1580 Parkway, Solent Business Park, Whiteley, F…
 
Initiating party Event TypeResolution
Defending partyFURNACE MANAGED SERVICES LIMITEDEvent Date2022-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURNACE MANAGED SERVICES 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 FURNACE MANAGED SERVICES 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.