Hybrid Office Furniture Ltd.

General information

Name:

Hybrid Office Furniture Limited.

Office Address:

Unit 4 Three Spires House Station Road WS13 6HX Lichfield

Number: 07749252

Incorporation date: 2011-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the founding of Hybrid Office Furniture Ltd., a company registered at Unit 4 Three Spires House, Station Road in Lichfield. That would make thirteen years Hybrid Office Furniture has prospered in the UK, as it was founded on 2011/08/23. The firm registered no. is 07749252 and the company area code is WS13 6HX. Established as Maylah Management, this business used the name until 2021/12/03, at which point it was changed to Hybrid Office Furniture Ltd.. This business's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. The latest filed accounts documents cover the period up to August 31, 2022 and the most current confirmation statement was submitted on December 3, 2022.

Presently, this particular company is controlled by just one managing director: Samina C., who was arranged to perform management duties on 2011/08/23. Since 2018/08/01 Aamir H., had been fulfilling assigned duties for this specific company up to the moment of the resignation in December 2021.

  • Previous company's names
  • Hybrid Office Furniture Ltd. 2021-12-03
  • Maylah Management Limited 2011-08-23

Financial data based on annual reports

Company staff

Samina C.

Role: Director

Appointed: 23 August 2011

Latest update: 11 February 2024

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-23
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 April 2013
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 1 May 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 April 2015
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 August 2015
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 22 June 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Sunday 3rd December 2023 (CS01)
filed on: 17th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 46470 : Wholesale of furniture, carpets and lighting equipment
  • 46650 : Wholesale of office furniture
12
Company Age

Closest Companies - by postcode