Michael Tyler Furniture (UK) Limited HASTINGS


Founded in 2007, Michael Tyler Furniture (UK), classified under reg no. 06424382 is an active company. Currently registered at Woodlands Way TN34 2RY, Hastings the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Kai W., Ellen M. and Ole B. and others. In addition one secretary - Helen S. - is with the firm. As of 26 April 2024, there were 3 ex directors - Darren B., Simon T. and others listed below. There were no ex secretaries.

This company operates within the TN34 2RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0180316 . It is located at Woodlands Way, The Ridge, Hastings with a total of 4 carsand 1 trailers.

Michael Tyler Furniture (UK) Limited Address / Contact

Office Address Woodlands Way
Office Address2 The Ridge
Town Hastings
Post code TN34 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06424382
Date of Incorporation Mon, 12th Nov 2007
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Kai W.

Position: Director

Appointed: 08 February 2023

Ellen M.

Position: Director

Appointed: 14 June 2017

Ole B.

Position: Director

Appointed: 14 June 2017

Helen S.

Position: Secretary

Appointed: 12 November 2007

Helen S.

Position: Director

Appointed: 12 November 2007

Darren B.

Position: Director

Appointed: 28 February 2022

Resigned: 31 January 2023

Simon T.

Position: Director

Appointed: 12 November 2007

Resigned: 16 October 2015

Stephen S.

Position: Director

Appointed: 12 November 2007

Resigned: 23 December 2021

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2007

Resigned: 12 November 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Hjort Knudsen A/S from 6880 Tarm, Denmark. This PSC is classified as "a public limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hjort Knudsen A/S

1 Stabelhojvej, 6880 Tarm, Denmark

Legal authority Danish Companies Act
Legal form Public Limited Liability Company
Notified on 14 June 2017
Nature of control: 75,01-100% shares

Steven S.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand35 363152 111249 533431 769410 323486 182
Current Assets747 354938 9331 148 6601 268 1161 449 9601 714 158
Debtors391 548408 396516 501529 366649 397780 938
Net Assets Liabilities283 127293 551340 962434 649502 143563 459
Other Debtors65 09265 78473 99780 84089 09085 168
Property Plant Equipment33 635110 109123 570121 655115 260109 272
Total Inventories320 443378 426382 626306 981390 240447 038
Other
Accumulated Amortisation Impairment Intangible Assets11111 
Accumulated Depreciation Impairment Property Plant Equipment72 95063 68283 832108 953142 316179 284
Amounts Owed To Group Undertakings177     
Average Number Employees During Period   495351
Corporation Tax Payable  2 25325 668  
Corporation Tax Recoverable8 229   50 982 
Creditors494 015145 000202 297196 419195 000159 531
Current Tax For Period-8 230 2 25325 668 10 552
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3084 7189 138-2 130-9 6783 974
Fixed Assets33 636110 109    
Increase Decrease In Current Tax From Adjustment For Prior Periods-5 2679  -50 982 
Increase From Depreciation Charge For Year Property Plant Equipment 10 82520 15125 12133 36336 968
Intangible Assets Gross Cost11111 
Investments Fixed Assets1     
Net Current Assets Liabilities253 339337 009437 394524 988587 780623 589
Number Shares Issued Fully Paid 684684   
Other Creditors84 237145 000202 297196 419195 000159 531
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 093    
Other Disposals Property Plant Equipment 20 093    
Other Taxation Social Security Payable85 542104 690143 103190 096304 924265 714
Par Value Share 11   
Property Plant Equipment Gross Cost106 586173 791207 402230 608257 576288 556
Provisions For Liabilities Balance Sheet Subtotal3 8488 56717 70515 5755 8979 871
Tax Tax Credit On Profit Or Loss On Ordinary Activities-13 1894 72711 39123 538-60 66014 526
Total Additions Including From Business Combinations Property Plant Equipment 87 29833 61323 20626 96830 980
Total Assets Less Current Liabilities286 975447 118560 964646 643703 040732 861
Total Current Tax Expense Credit-13 49792 25325 668-50 98210 552
Trade Creditors Trade Payables324 059388 448407 608356 477395 374567 143
Trade Debtors Trade Receivables318 227342 612442 504448 526560 307695 770

Transport Operator Data

Woodlands Way
Address The Ridge
City Hastings
Post code TN34 2RY
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements