UKBizDB.co.uk

HANSONS FURNISHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hansons Furnishers Limited. The company was founded 20 years ago and was given the registration number 04867973. The firm's registered office is in KEIGHLEY. You can find them at The Old Picture House, Station Road Crosshills, Keighley, West Yorkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:HANSONS FURNISHERS LIMITED
Company Number:04867973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:The Old Picture House, Station Road Crosshills, Keighley, West Yorkshire, BD20 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browfield Barn, Crag Lane Bradley, Keighley, BD20 9DE

Secretary15 August 2003Active
The Old Picture House, Station Road Crosshills, Keighley, BD20 7DT

Director11 August 2017Active
The Old Picture House, Station Road Crosshills, Keighley, BD20 7DT

Director11 August 2017Active
Browfield Barn, Grag Lane, Bradley, Keighley, BD20 9DE

Director15 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2003Active
The Old Picture House, Station Road Crosshills, Keighley, BD20 7DT

Director11 August 2017Active
The Old Picture House, Station Road Crosshills, Keighley, BD20 7DT

Director16 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2003Active

People with Significant Control

Mr Roger Hanson
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Old Picture House, Keighley, BD20 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Frances Lockwood Hanson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:The Old Picture House, Keighley, BD20 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ashley Hanson
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:The Old Picture House, Keighley, BD20 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital return purchase own shares.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.