HANSONS FURNISHERS LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 7DT

Company number 04867973
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address THE OLD PICTURE HOUSE, STATION ROAD CROSSHILLS, KEIGHLEY, WEST YORKSHIRE, BD20 7DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 20,000 . The most likely internet sites of HANSONS FURNISHERS LIMITED are www.hansonsfurnishers.co.uk, and www.hansons-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Steeton & Silsden Rail Station is 1.8 miles; to Skipton Rail Station is 4.1 miles; to Crossflatts Rail Station is 6.6 miles; to Gargrave Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hansons Furnishers Limited is a Private Limited Company. The company registration number is 04867973. Hansons Furnishers Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Hansons Furnishers Limited is The Old Picture House Station Road Crosshills Keighley West Yorkshire Bd20 7dt. . HANSON, Frances Lockwood is a Secretary of the company. HANSON, Roger is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HANSON, Frances Lockwood
Appointed Date: 15 August 2003

Director
HANSON, Roger
Appointed Date: 15 August 2003
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Persons With Significant Control

Mr Roger Hanson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Frances Lockwood Hanson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Ashley Hanson
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANSONS FURNISHERS LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,000

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,000

...
... and 24 more events
09 Oct 2003
Director resigned
09 Oct 2003
Secretary resigned
09 Oct 2003
New secretary appointed
09 Oct 2003
New director appointed
15 Aug 2003
Incorporation