Warning: file_put_contents(c/a968b81df8129e78e4a223a9e5554c22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ai Home Services Limited, FY7 6TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AI HOME SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ai Home Services Limited. The company was founded 5 years ago and was given the registration number 11621734. The firm's registered office is in FLEETWOOD. You can find them at Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AI HOME SERVICES LIMITED
Company Number:11621734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director31 July 2023Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director24 May 2019Active
Unit 5 De Havilland Drive, Liverpool International Business Park, Liverpool, England, L24 8RN

Director14 October 2018Active
129, Milton Avenue, Liverpool, England, L14 6TF

Director14 October 2018Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director11 February 2021Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director24 May 2019Active

People with Significant Control

Smart Choice Metering Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, England, FY7 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Shaun Dickinson
Notified on:14 October 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Unit 5 De Havilland Drive, Liverpool International Business Park, Liverpool, England, L24 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Fagan
Notified on:14 October 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Unit 5 De Havilland Drive, Liverpool International Business Park, Liverpool, England, L24 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-21Accounts

Change account reference date company previous shortened.

Download
2019-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.