Company NameHigh House Furniture Ltd
DirectorAdam Conway
Company StatusActive
Company Number09797246
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Director

Director NameMr Adam Conway
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lovell Rise
Leigh On Sea
Essex
SS9 5UB

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 September 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 14 September 2022 (1 page)
20 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 October 2020Registered office address changed from Cary & Co Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 November 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
15 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 January 2019Registered office address changed from 1007 London Road Leigh on Sea Essex SS9 3JY England to Cary & Co Maypole Road Maldon CM9 4SY on 21 January 2019 (1 page)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Notification of Adam Conway as a person with significant control on 1 July 2017 (2 pages)
2 October 2017Notification of Adam Conway as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of Adam Conway as a person with significant control on 1 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)