Warning: file_put_contents(c/9fedfa2d42f633b4b6e60f2b994e3981.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hydeline Furniture Ltd, MK12 6HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYDELINE FURNITURE LTD

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

This company is commonly known as Hydeline Furniture Ltd. The company was founded 10 years ago and was given the registration number 08877651. The firm's registered office is in MILTON KEYNES. You can find them at 11 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:HYDELINE FURNITURE LTD
Company Number:08877651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:11 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire, England, MK12 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director04 January 2022Active
11 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director01 December 2019Active
11 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director18 December 2014Active
11 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director02 September 2019Active
11 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director15 January 2021Active
11682 71a Ave, Delta Bc, Canada, V4E 1X1

Director11 March 2015Active
11682, 71a Ave, Delta Bc, Canada, V4E 1X1

Director05 February 2014Active

People with Significant Control

Mr Jingtian Tan
Notified on:01 July 2016
Status:Active
Date of birth:October 1988
Nationality:Chinese
Country of residence:England
Address:11 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-29Resolution

Resolution.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.