Hastings Furniture Service Ltd. HASTINGS


Founded in 1988, Hastings Furniture Service, classified under reg no. 02304489 is an active company. Currently registered at 6-10 Dorset Place TN34 1LG, Hastings the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Jake A., Keith S. and Claire D. and others. In addition 2 active secretaries, Kate D. and Andrew B. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hastings Furniture Service Ltd. Address / Contact

Office Address 6-10 Dorset Place
Town Hastings
Post code TN34 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02304489
Date of Incorporation Wed, 12th Oct 1988
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Kate D.

Position: Secretary

Appointed: 11 November 2022

Jake A.

Position: Director

Appointed: 01 November 2022

Keith S.

Position: Director

Appointed: 26 August 2020

Andrew B.

Position: Secretary

Appointed: 12 February 2020

Claire D.

Position: Director

Appointed: 17 May 2017

Brett M.

Position: Director

Appointed: 19 October 2011

Jacqueline E.

Position: Director

Appointed: 16 October 2001

Martin M.

Position: Director

Appointed: 18 January 2017

Resigned: 14 November 2018

Mike B.

Position: Director

Appointed: 13 April 2016

Resigned: 07 September 2022

Stephen K.

Position: Director

Appointed: 15 August 2012

Resigned: 18 January 2017

Melanie B.

Position: Director

Appointed: 15 August 2012

Resigned: 16 January 2013

Michael D.

Position: Director

Appointed: 15 June 2012

Resigned: 28 February 2021

Deborah T.

Position: Director

Appointed: 06 June 2012

Resigned: 16 November 2016

Jean F.

Position: Director

Appointed: 19 October 2011

Resigned: 15 March 2017

Deborah T.

Position: Director

Appointed: 19 October 2011

Resigned: 06 June 2012

Douglas B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2015

Naomi R.

Position: Secretary

Appointed: 01 July 2002

Resigned: 12 February 2020

Russell T.

Position: Director

Appointed: 13 August 1997

Resigned: 19 July 2002

Nicholas W.

Position: Director

Appointed: 21 June 1995

Resigned: 07 November 2002

Melanie S.

Position: Director

Appointed: 21 June 1995

Resigned: 28 February 2021

Christopher M.

Position: Director

Appointed: 14 October 1993

Resigned: 01 August 1995

Jeannette W.

Position: Director

Appointed: 14 October 1993

Resigned: 13 August 1997

Barry T.

Position: Director

Appointed: 14 August 1991

Resigned: 03 July 2001

Sandra G.

Position: Director

Appointed: 14 August 1991

Resigned: 14 October 1993

Herbert B.

Position: Secretary

Appointed: 14 August 1991

Resigned: 29 March 2002

Tyler J.

Position: Director

Appointed: 14 August 1991

Resigned: 12 November 1993

Julia R.

Position: Director

Appointed: 14 August 1991

Resigned: 23 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand357 184279 823290 302269 068178 959
Current Assets373 530307 868319 766282 867194 033
Debtors13 85224 40624 0218 54310 508
Net Assets Liabilities978 013922 143948 757896 232373 451
Total Inventories2 4943 6395 4435 2564 566
Other Debtors  12 138  
Property Plant Equipment817 698792 233767 785744 101 
Other
Charity Funds978 013922 143948 757896 232373 451
Charity Registration Number England Wales 1 003 2571 003 2571 003 2571 003 257
Cost Charitable Activity8 11043 410222 327309 88823 829
Costs Raising Funds17 97817 03917 27516 94311 778
Donations Legacies7 7222 724763346103
Expenditure471 819430 262369 271427 330418 519
Expenditure Material Fund 430 263369 271427 330479 131
Income Endowments493 503374 393395 885374 80543 000
Income From Charitable Activity129 477275 13514 935259 79924 864
Income Material Fund 374 393395 885374 80543 000
Investment Income440534141531 453
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses21 68455 87026 61452 52599 576
Other Expenditure  11 25366 
Other Income  172 17815 640 
Accrued Liabilities Deferred Income53 80028 8003 80013 80031 300
Accumulated Depreciation Impairment Property Plant Equipment397 561423 026447 474471 15818 065
Average Number Employees During Period1410121114
Creditors77 79256 92632 75740 00258 907
Depreciation Expense Property Plant Equipment26 82125 46524 44823 68423 111
Increase From Depreciation Charge For Year Property Plant Equipment 25 46524 44823 68421 395
Interest Income On Bank Deposits440534141531 453
Merchandise  5 4435 2564 566
Net Current Assets Liabilities295 738250 942287 009242 865134 526
Other Creditors1 6083 3492 8402 5931 598
Other Remaining Borrowings17 93518 25118 53218 97818 862
Other Taxation Social Security Payable3 9494 2254 1404 6317 747
Pension Other Post-employment Benefit Costs Other Pension Costs2 9794 5724 0844 0406 532
Prepayments Accrued Income5 4294 6592 4972 7313 056
Property Plant Equipment Gross Cost1 215 2591 215 2591 215 2591 069 725 
Recoverable Value-added Tax5 442 2704491 097
Social Security Costs16 04217 10515 03415 47921 876
Total Assets Less Current Liabilities1 113 4361 043 1751 054 794986 966855 516
Trade Debtors Trade Receivables2 98119 7479 1165 3636 355
Wages Salaries240 905246 477247 637292 139335 970
Income From Other Trading Activities4 567    
Income From Other Trading Activity4 567    
Bank Borrowings Overdrafts500 3 445  
Bank Overdrafts500 3 445  
Total Borrowings18 43518 25121 977  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (19 pages)

Company search

Advertisements