-
HFSCO LIMITED - Unit 11 Carnforth Business Park, Oakwood Way, Carnforth, LA5 9FD, United Kingdom
Company Information
- Company registration number
- 10245545
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 11 Carnforth Business Park
- Oakwood Way
- Carnforth
- LA5 9FD
- United Kingdom Unit 11 Carnforth Business Park, Oakwood Way, Carnforth, LA5 9FD, United Kingdom UK
Management
- Managing Directors
- WHILEY, George
- WHILEY, Joseph
- WHILEY, Simon
- GIBSON, Lincoln
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-22
- Age Of Company 2016-06-22 8 years
- SIC/NACE
- 47530
Ownership
- Beneficial Owners
- -
- Mr Simon Whiley
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE HARDWOOD FLOOR STORE LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2024-07-05
- Last Date: 2023-06-21
-
HFSCO LIMITED Company Description
- HFSCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10245545. Its current trading status is "live". It was registered 2016-06-22. It was previously called THE HARDWOOD FLOOR STORE LIMITED. It has declared SIC or NACE codes as "47530". It has 4 directors The latest accounts are filed up to 2023-12-31.It can be contacted at Unit 11 Carnforth Business Park .
Get HFSCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hfsco Limited - Unit 11 Carnforth Business Park, Oakwood Way, Carnforth, LA5 9FD, United Kingdom
- 2016-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HFSCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-05-14) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-30) - CS01
-
termination-director-company-with-name-termination-date (2023-06-30) - TM01
-
appoint-person-director-company-with-name-date (2023-06-30) - AP01
-
capital-name-of-class-of-shares (2023-01-14) - SH08
-
memorandum-articles (2023-01-14) - MA
-
cessation-of-a-person-with-significant-control (2023-01-06) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-06) - PSC01
-
accounts-with-accounts-type-small (2023-07-20) - AA
-
resolution (2023-01-14) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-23) - CS01
-
accounts-with-accounts-type-small (2022-08-05) - AA
-
capital-name-of-class-of-shares (2022-02-23) - SH08
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-25) - CH01
-
memorandum-articles (2021-02-02) - MA
-
resolution (2021-02-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-06-21) - CS01
-
capital-name-of-class-of-shares (2021-08-21) - SH08
-
mortgage-satisfy-charge-full (2021-08-16) - MR04
-
accounts-with-accounts-type-small (2021-06-21) - AA
-
termination-director-company-with-name-termination-date (2021-06-21) - TM01
keyboard_arrow_right 2020
-
change-of-name-notice (2020-08-17) - CONNOT
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
resolution (2020-10-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
-
resolution (2020-08-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-10-30) - PSC09
-
appoint-person-director-company-with-name-date (2020-10-29) - AP01
-
notification-of-a-person-with-significant-control (2020-11-02) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-29) - AD01
keyboard_arrow_right 2019
-
resolution (2019-08-06) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-08-17) - AA01
-
resolution (2018-03-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-17) - MR01
-
confirmation-statement-with-updates (2018-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
-
capital-allotment-shares (2018-03-27) - SH01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-06-28) - PSC08
-
confirmation-statement-with-updates (2017-06-28) - CS01
keyboard_arrow_right 2016
-
incorporation-company (2016-06-22) - NEWINC
-
legacy (2016-09-05) - RPCH01