Mayan Furniture Limited is a private limited company. Previously, it was named Valdivian Furniture Limited (changed on 2020-04-01). Registered at 41 Church Street, Coltishall, Norwich NR12 7DW, the above-mentioned 4 years old business was incorporated on 2019-09-20 and is officially classified as "wholesale of furniture, carpets and lighting equipment" (Standard Industrial Classification: 46470). 1 director can be found in the company: Liam O. (appointed on 20 September 2019).
About
Name: Mayan Furniture Limited
Number: 12216875
Incorporation date: 2019-09-20
End of financial year: 31 December
Address:
41 Church Street
Coltishall
Norwich
NR12 7DW
SIC code:
46470 - Wholesale of furniture, carpets and lighting equipment
Company staff
People with significant control
Liam O.
20 September 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-12-31
Current Assets
103,990
The deadline for Mayan Furniture Limited confirmation statement filing is 2023-10-03. The previous confirmation statement was filed on 2022-09-19. The due date for a subsequent accounts filing is 31 December 2023. Last accounts filing was filed for the time period up until 31 December 2021.
1 person of significant control is indexed in the Companies House, an only professional Liam O. who has over 3/4 of shares, 3/4 to full of voting rights.
New registered office address 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Change occurred on Tuesday 2nd January 2024. Company's previous address: 41 Church Street Coltishall Norwich NR12 7DW England.
filed on: 2nd, January 2024
| address
Free Download
(2 pages)
Type
Free download
AD01
New registered office address 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Change occurred on Tuesday 2nd January 2024. Company's previous address: 41 Church Street Coltishall Norwich NR12 7DW England.
filed on: 2nd, January 2024
| address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Monday 19th September 2022
filed on: 3rd, October 2022
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 41 Church Street Coltishall Norwich NR12 7DW. Change occurred on Tuesday 6th September 2022. Company's previous address: Unit 3, Ivy Farm Honing Road Dilham North Walsham NR28 9PN England.
filed on: 6th, September 2022
| address
Free Download
(1 page)
TM01
Director's appointment was terminated on Tuesday 6th September 2022
filed on: 6th, September 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Sunday 19th September 2021
filed on: 4th, October 2021
| confirmation statement
Free Download
(5 pages)
AA01
Accounting period ending changed to Wednesday 30th September 2020 (was Thursday 31st December 2020).
filed on: 18th, June 2021
| accounts
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, June 2021
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Saturday 19th September 2020
filed on: 8th, December 2020
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Tuesday 1st September 2020.
filed on: 25th, September 2020
| officers
Free Download
(2 pages)
AD01
New registered office address Unit 3, Ivy Farm Honing Road Dilham North Walsham NR28 9PN. Change occurred on Wednesday 16th September 2020. Company's previous address: 5 Lamas Road Badersfield Norwich NR10 5FB England.
filed on: 16th, September 2020
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wednesday 1st April 2020
filed on: 1st, April 2020
| resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 20th, September 2019
| incorporation