Pagoda Furniture Limited FLEETWOOD


Founded in 2008, Pagoda Furniture, classified under reg no. 06775629 is an active company. Currently registered at Eastham House FY7 7NY, Fleetwood the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th March 2009 Pagoda Furniture Limited is no longer carrying the name Hallco 1664.

The firm has one director. Adam W., appointed on 15 February 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pagoda Furniture Limited Address / Contact

Office Address Eastham House
Office Address2 Copse Road
Town Fleetwood
Post code FY7 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06775629
Date of Incorporation Wed, 17th Dec 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Adam W.

Position: Director

Appointed: 15 February 2016

John M.

Position: Director

Appointed: 01 August 2015

Resigned: 03 February 2016

Martin A.

Position: Secretary

Appointed: 29 February 2012

Resigned: 08 May 2015

Martin A.

Position: Director

Appointed: 29 February 2012

Resigned: 08 May 2015

John C.

Position: Director

Appointed: 28 October 2010

Resigned: 27 March 2013

Mark T.

Position: Director

Appointed: 28 October 2010

Resigned: 27 March 2013

John H.

Position: Director

Appointed: 10 March 2009

Resigned: 31 March 2011

Philip A.

Position: Secretary

Appointed: 10 March 2009

Resigned: 29 February 2012

Philip A.

Position: Director

Appointed: 10 March 2009

Resigned: 29 February 2012

Mark H.

Position: Director

Appointed: 17 December 2008

Resigned: 10 March 2009

Halliwells Directors Limited

Position: Corporate Director

Appointed: 17 December 2008

Resigned: 10 March 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is J R Hutt Holdings Limited from Fleetwood, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J R Hutt Holdings Limited

Eastham House Copse Road, Fleetwood, FY7 7NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 05816714
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallco 1664 March 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements