Company NameFurore Cars Limited
DirectorsJacqui Bost and Oliver Buckle
Company StatusActive
Company Number07508793
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jacqui Bost
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortress House 301 High Road
Benfleet
SS7 5HA
Director NameMr Oliver Buckle
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortress House 301 High Road
Benfleet
SS7 5HA
Director NameMr Russell John Bost
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Briar Lake Drive
Benfleet
Essex
SS7 3EE
Director NameMiss Jacqui Bost
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence Address1st Floor Cobat House
1446 - 1448 London Road
Leigh On Sea
Essex
SS9 2UW
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 June 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2018)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

Contact

Websitefurorecars.co.uk
Telephone07 914258651
Telephone regionMobile

Location

Registered AddressFortress House
301 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Russell John Bost
100.00%
Ordinary

Financials

Year2014
Net Worth-£465
Cash£710
Current Liabilities£46,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 January 2022Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 1 January 2022 (1 page)
14 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 April 2021Change of details for Mr Oliver Buckle as a person with significant control on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Oliver Buckle on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Ms Jacqui Bost on 26 April 2021 (2 pages)
30 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 8 February 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Termination of appointment of Jacqui Bost as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Russell John Bost as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Miss Jacqui Bost as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Russell John Bost as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Miss Jacqui Bost as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Oliver Buckle as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Oliver Buckle as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Ms Jacqui Bost as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Ms Jacqui Bost as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Jacqui Bost as a director on 17 March 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages)
29 July 2013Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 28 March 2012 (1 page)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
3 August 2011Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page)
3 August 2011Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page)
19 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)