DFS FURNITURE PLC

  • Company statusactive
  • Company No07236769
  • Age15 years 3 months Incorporated 27 April 2010
  • Officers9

Address

1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7NA

DFS FURNITURE PLC is an active company incorporated on 27 April 2010 and based in Doncaster, South Yorkshire. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

2 Months Ago on 30 May 2025

Confirmation Statement With Updates

3 Months Ago on 17 Apr 2025

Appoint Person Director Company With Name Date

5 Months Ago on 24 Feb 2025

Change Person Director Company With Change Date

6 Months Ago on 28 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 21 Jan 2025

Resolution

7 Months Ago on 04 Dec 2024

Termination Director Company With Name Termination Date

8 Months Ago on 26 Nov 2024

Accounts With Accounts Type Group

8 Months Ago on 21 Nov 2024

Appoint Person Director Company With Name Date

11 Months Ago on 01 Aug 2024

Termination Director Company With Name Termination Date

11 Months Ago on 01 Aug 2024

Accounts With Accounts Type Interim

1 Year Ago on 22 May 2024

Capital Cancellation Treasury Shares With Date Currency Capital Figure

1 Year Ago on 09 May 2024

Confirmation Statement With No Updates

1 Year Ago on 24 Apr 2024

Change Person Director Company With Change Date

1 Year Ago on 17 Apr 2024

Change Person Director Company With Change Date

1 Year Ago on 17 Apr 2024

Accounts With Accounts Type Interim

1 Year Ago on 22 Dec 2023

Accounts With Accounts Type Group

1 Year Ago on 15 Dec 2023

Resolution

1 Year Ago on 22 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 13 Sep 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 05 Sep 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Jun 2023

Accounts With Accounts Type Interim

2 Years Ago on 12 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 12 May 2023

Confirmation Statement With No Updates

2 Years Ago on 25 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 11 Apr 2023

People

Officers9

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MCDONALD, Elizabethsecretary 01 Oct 2018
BARR, Gilldirector Feb 195801 Mar 2023
BOYDELL, Joannadirector Mar 196906 Dec 2018
BUFFIN, Anthony Daviddirector Nov 197124 Feb 2025
HUTCHINSON, Alison Elizabethdirector Feb 196701 May 2018
JOHNSON, Stephen Richarddirector Dec 196306 Dec 2018
MARSH, Brucedirector Jan 196801 Aug 2024
STACEY, Timothy Gilesdirector Aug 197101 Nov 2018
WALL, Marie Anndirector Apr 197320 Jan 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.