Warning: file_put_contents(c/3f83e3b6428437e87afdeacaa0d5f516.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Home And Garden Furniture Limited, CV8 1NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOME AND GARDEN FURNITURE LIMITED

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

This company is commonly known as Home And Garden Furniture Limited. The company was founded 7 years ago and was given the registration number 10567129. The firm's registered office is in KENILWORTH. You can find them at 22 Castle Road, , Kenilworth, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:HOME AND GARDEN FURNITURE LIMITED
Company Number:10567129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:22 Castle Road, Kenilworth, England, CV8 1NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 39, St Olavs Court, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Director27 August 2018Active
Unit 39, St Olavs Court, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Director17 January 2017Active

People with Significant Control

Mr Kaifeng Ma
Notified on:20 January 2023
Status:Active
Date of birth:November 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit 39, St Olavs Court, City Business Centre, London, United Kingdom, SE16 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peng Fei Zhao
Notified on:17 January 2017
Status:Active
Date of birth:June 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit 39, St Olavs Court, City Business Centre, London, United Kingdom, SE16 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-06Officers

Appoint person director company with name date.

Download
2024-05-06Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2023-01-28Gazette

Gazette filings brought up to date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Address

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

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Address

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

Download
2020-11-06Address

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

Download
2020-02-14Gazette

Gazette filings brought up to date.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.