Company NameHCF Contract Furniture Ltd
DirectorMichael Brightman
Company StatusActive
Company Number07743684
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Brightman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year after company formation)
Appointment Duration11 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Conqueror Court Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMs Kelly Yvonne Brightman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12e Manor Road
London
N16 5SA

Contact

Websitewww.hcfcontractfurniture.co.uk/
Email address[email protected]
Telephone01708 331757
Telephone regionRomford

Location

Registered AddressUnit 2 Conqueror Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

1 at £1Michael Brightman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,640
Cash£1,697
Current Liabilities£42,314

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 March 2019Amended total exemption full accounts made up to 31 August 2017 (6 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Michael Brightman on 5 July 2018 (2 pages)
29 June 2018Registered office address changed from 12E Manor Road London N16 5SA to Unit 2 Conqueror Court Spilsby Road Harold Hill Essex RM3 8SB on 29 June 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 September 2013Appointment of Mr Michael Brightman as a director (2 pages)
26 September 2013Appointment of Mr Michael Brightman as a director (2 pages)
26 September 2013Termination of appointment of Kelly Brightman as a director (1 page)
26 September 2013Termination of appointment of Kelly Brightman as a director (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 January 2013Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 8 January 2013 (2 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)