About

Registered Number: 06424382
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Woodlands Way, The Ridge, Hastings, TN34 2RY,

 

Michael Tyler Furniture (UK) Ltd was established in 2007, it's status at Companies House is "Active". Bundgaard, Ole Sodtmann, Monsted, Ellen, Smedley, Stephen David, Stanley, Helen, Tyler, Simon Alexander are the current directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDGAARD, Ole Sodtmann 14 June 2017 - 1
MONSTED, Ellen 14 June 2017 - 1
SMEDLEY, Stephen David 12 November 2007 - 1
STANLEY, Helen 12 November 2007 - 1
TYLER, Simon Alexander 12 November 2007 16 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 14 November 2017
PSC02 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 16 November 2015
SH03 - Return of purchase of own shares 12 November 2015
RESOLUTIONS - N/A 05 November 2015
SH06 - Notice of cancellation of shares 05 November 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
MEM/ARTS - N/A 09 February 2010
SH01 - Return of Allotment of shares 21 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
225 - Change of Accounting Reference Date 16 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 February 2012 Outstanding

N/A

Debenture 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.