You are here: bizstats.co.uk > a-z index > H list > H list

H F Contract Furniture Limited STOURBRIDGE


Founded in 2004, H F Contract Furniture, classified under reg no. 05020156 is an active company. Currently registered at Unit 1 DY8 4HR, Stourbridge the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Susan B., David M. and Lisa M. and others. Of them, Lisa M., Russell B. have been with the company the longest, being appointed on 1 November 2006 and Susan B. and David M. have been with the company for the least time - from 4 January 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Iain F. who worked with the the firm until 30 June 2009.

H F Contract Furniture Limited Address / Contact

Office Address Unit 1
Office Address2 Stamford Street
Town Stourbridge
Post code DY8 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05020156
Date of Incorporation Tue, 20th Jan 2004
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Susan B.

Position: Director

Appointed: 04 January 2011

David M.

Position: Director

Appointed: 04 January 2011

Lisa M.

Position: Director

Appointed: 01 November 2006

Russell B.

Position: Director

Appointed: 01 November 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2004

Resigned: 20 January 2004

Roger H.

Position: Director

Appointed: 20 January 2004

Resigned: 30 June 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 2004

Resigned: 20 January 2004

Iain F.

Position: Director

Appointed: 20 January 2004

Resigned: 30 June 2009

Iain F.

Position: Secretary

Appointed: 20 January 2004

Resigned: 30 June 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Rblm Management Limited from Cradley Heath, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 25-50% shares. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

Rblm Management Limited

Shakespeare Buildings 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 06891611
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand155 44336 53713 97445 3453 59627 84328 170
Current Assets1 903 2121 263 6281 091 9231 157 398844 594763 641645 410
Debtors1 306 291767 261717 799754 404507 182479 459364 699
Net Assets Liabilities196 334250 194138 236155 072-319 372-777 979-617 434
Other Debtors50 37159 310272 239291 835224 345185 457171 017
Property Plant Equipment20 80033 38231 33222 31613 1145 3664 187
Total Inventories441 478459 830360 150357 649319 916256 339252 541
Other
Accumulated Depreciation Impairment Property Plant Equipment73 51587 610102 510116 001127 976136 225140 102
Amounts Owed By Related Parties74 10074 10092 483150 81552 97237 68424 425
Amounts Owed To Group Undertakings93 268176 608176 913246 840305 551290 301295 986
Average Number Employees During Period  2927282831
Bank Borrowings Overdrafts    18 33349 38651 715
Corporation Tax Payable28 90715 505 784   
Corporation Tax Recoverable  11 22228 209   
Creditors1 723 5181 040 473979 0661 020 40281 667182 281130 566
Future Minimum Lease Payments Under Non-cancellable Operating Leases    95 833195 379141 149
Increase From Depreciation Charge For Year Property Plant Equipment 14 09514 90013 49111 9768 2493 877
Net Current Assets Liabilities179 694223 155112 857136 996-248 328-600 045-490 260
Number Shares Issued Fully Paid 100     
Other Creditors959 043461 516368 544390 38081 667182 281130 566
Other Taxation Social Security Payable74 49885 13069 92944 31155 908147 773154 437
Par Value Share 1     
Property Plant Equipment Gross Cost94 315120 992133 842138 317141 091141 591144 289
Provisions For Liabilities Balance Sheet Subtotal4 1606 3435 9534 2402 4921 019795
Total Additions Including From Business Combinations Property Plant Equipment 26 67712 8504 4752 7745002 698
Total Assets Less Current Liabilities200 494256 537144 189159 312-235 213-594 679-486 073
Trade Creditors Trade Payables567 802301 714363 680338 087303 932648 793431 176
Trade Debtors Trade Receivables1 181 820633 851341 855283 545243 765256 318169 257

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search