This company is commonly known as Hfsco Limited. The company was founded 8 years ago and was given the registration number 10245545. The firm's registered office is in CARNFORTH. You can find them at Unit 11 Carnforth Business Park, Oakwood Way, Carnforth, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | HFSCO LIMITED |
---|---|---|
Company Number | : | 10245545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 December 2022 | Active |
Unit 11, Carnforth Business Park, Oakwood Way, Lancashire, United Kingdom, LA5 9FD | Director | 09 October 2020 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Unit 12-14, Carnforth Business Park, Oakwood Way, Carnforth, United Kingdom, LA5 9FD | Director | 22 June 2016 | Active |
Mr Simon Whiley | ||
Notified on | : | 27 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Carnforth Business Park, Carnforth, United Kingdom, LA5 9FD |
Nature of control | : |
|
Havwoods Global Holdings Limited | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carnforth Business Park, Oakwood Way, Carnforth, England, LA5 9FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Capital | Capital name of class of shares. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Capital | Capital name of class of shares. | Download |
2021-08-21 | Capital | Capital name of class of shares. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-02-02 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.