UKBizDB.co.uk

THE HASTINGS SOFA COMPANY LIMITED

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

This company is commonly known as The Hastings Sofa Company Limited. The company was founded 5 years ago and was given the registration number 11706027. The firm's registered office is in ST LEONARDS-ON-SEA. You can find them at The Hastings Sofa Company Limited, Menzies Road, St Leonards-on-sea, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:THE HASTINGS SOFA COMPANY LIMITED
Company Number:11706027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:The Hastings Sofa Company Limited, Menzies Road, St Leonards-on-sea, United Kingdom, TN38 9XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hastings Sofa Company Limited, Menzies Road, St Leonards-On-Sea, United Kingdom, TN38 9XF

Director30 November 2018Active
The Hastings Sofa Company Limited, Menzies Road, St Leonards-On-Sea, United Kingdom, TN38 9XF

Director30 November 2018Active
The Hastings Sofa Company Limited, Menzies Road, St Leonards-On-Sea, United Kingdom, TN38 9XF

Director02 January 2019Active

People with Significant Control

1066 Asset Holdings Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:1066 Asset Holdings, Menzies Road, St Leonards-On-Sea, England, TN38 9XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Alan Gall
Notified on:30 November 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:The Hastings Sofa Company Limited, Menzies Road, St Leonards-On-Sea, United Kingdom, TN38 9XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny George Cleaver
Notified on:30 November 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:The Hastings Sofa Company Limited, Menzies Road, St Leonards-On-Sea, United Kingdom, TN38 9XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-13Capital

Capital allotment shares.

Download
2019-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-02Accounts

Change account reference date company current extended.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.