About

Registered Number: 02304489
Date of Incorporation: 12/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 6-10 Dorset Place, Hastings, East Sussex, TN34 1LG

 

Founded in 1988, Hastings Furniture Service Ltd are based in East Sussex, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Burnett, Andrew Stanley, Bushell, Mike, Davies, Claire, Denning, Michael, Everard, Jacqueline, Bellis, Herbert Nicholas, Bing, Douglas, Bonney-kane, Melanie Louise, Fletcher, Jean Ann, Judy Ann, Tyler, King, Stephen John, Menezes, Martin, Modder, Christopher Peter, Robinson, Julia, Thomas, Deborah Anne, Trill, Barry, Reverend, Tweedie-walker, Russell Manley, Councillor, Waller, Jeannette Marie, Wheals, Nicholas Charles Vaughan for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Mike 13 April 2016 - 1
DAVIES, Claire 17 May 2017 - 1
DENNING, Michael 15 June 2012 - 1
EVERARD, Jacqueline 16 October 2001 - 1
BING, Douglas 01 April 2011 31 March 2015 1
BONNEY-KANE, Melanie Louise 15 August 2012 16 January 2013 1
FLETCHER, Jean Ann 19 October 2011 15 March 2017 1
JUDY ANN, Tyler N/A 12 November 1993 1
KING, Stephen John 15 August 2012 18 January 2017 1
MENEZES, Martin 18 January 2017 14 November 2018 1
MODDER, Christopher Peter 14 October 1993 01 August 1995 1
ROBINSON, Julia N/A 23 July 1993 1
THOMAS, Deborah Anne 19 October 2011 06 June 2012 1
TRILL, Barry, Reverend N/A 03 July 2001 1
TWEEDIE-WALKER, Russell Manley, Councillor 13 August 1997 19 July 2002 1
WALLER, Jeannette Marie 14 October 1993 13 August 1997 1
WHEALS, Nicholas Charles Vaughan 21 June 1995 07 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Andrew Stanley 12 February 2020 - 1
BELLIS, Herbert Nicholas N/A 29 March 2002 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM02 - Termination of appointment of secretary 20 February 2020
AP03 - Appointment of secretary 20 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 August 2019
CH03 - Change of particulars for secretary 10 July 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 03 August 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 September 2011
RESOLUTIONS - N/A 16 November 2010
MEM/ARTS - N/A 16 November 2010
MEM/ARTS - N/A 29 October 2010
CC04 - Statement of companies objects 29 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
353 - Register of members 21 August 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 11 August 2003
395 - Particulars of a mortgage or charge 04 June 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 21 July 1999
395 - Particulars of a mortgage or charge 14 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 23 July 1998
395 - Particulars of a mortgage or charge 13 June 1998
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 02 August 1996
288 - N/A 25 August 1995
363s - Annual Return 18 August 1995
288 - N/A 18 August 1995
AA - Annual Accounts 04 July 1995
RESOLUTIONS - N/A 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 01 July 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 05 August 1991
RESOLUTIONS - N/A 11 May 1991
363 - Annual Return 10 September 1990
288 - N/A 23 August 1990
AA - Annual Accounts 23 August 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 12 June 1990
288 - N/A 16 August 1989
288 - N/A 02 June 1989
287 - Change in situation or address of Registered Office 19 May 1989
NEWINC - New incorporation documents 12 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2008 Outstanding

N/A

Mortgage 19 December 2008 Outstanding

N/A

Debenture 10 December 2008 Outstanding

N/A

Charge 22 May 2003 Outstanding

N/A

Charge 01 October 1998 Fully Satisfied

N/A

Legal charge 03 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.