Excalibur Furniture Ltd

General information

Name:

Excalibur Furniture Limited

Office Address:

1st Floor, 27 Shirwell Crescent Furzton MK4 1GA Milton Keynes

Number: 03532212

Incorporation date: 1998-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Excalibur Furniture Ltd has been prospering in the United Kingdom for 26 years. Started with Registered No. 03532212 in the year 1998, the firm is registered at 1st Floor, 27 Shirwell Crescent, Milton Keynes MK4 1GA. It 's been fifteen years from the moment The company's name is Excalibur Furniture Ltd, but up till 2009 the business name was The Hospitality Alliance and before that, up till 1st August 2006 the company was known as Latimer Eps. This means it has used three different names. This enterprise's Standard Industrial Classification Code is 47599 and has the NACE code: Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The firm's most recent filed accounts documents were submitted for the period up to 31st March 2022 and the most recent annual confirmation statement was released on 20th March 2023.

That business owes its success and unending progress to exactly three directors, namely Craig K., Geoffrey M. and Matthew K., who have been in charge of it since 8th March 2021. Furthermore, the director's tasks are helped with by a secretary - Matthew K., who was appointed by this business in 2006.

  • Previous company's names
  • Excalibur Furniture Ltd 2009-11-30
  • The Hospitality Alliance Limited 2006-08-01
  • Latimer Eps Limited 1998-03-20

Financial data based on annual reports

Company staff

Craig K.

Role: Director

Appointed: 08 March 2021

Latest update: 15 February 2024

Geoffrey M.

Role: Director

Appointed: 03 January 2012

Latest update: 15 February 2024

Matthew K.

Role: Secretary

Appointed: 15 December 2006

Latest update: 15 February 2024

Matthew K.

Role: Director

Appointed: 23 March 1998

Latest update: 15 February 2024

People with significant control

Matthew K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Matthew K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2014

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2015

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2016

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Taxmasters Ltd

Address:

1 Studio Court Queensway Bletchley

Post code:

MK2 2DG

City / Town:

Milton Keynes

Accountant/Auditor,
2014 - 2015

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
26
Company Age

Closest Companies - by postcode