This company is commonly known as Home Decor Gb Limited. The company was founded 19 years ago and was given the registration number 05268170. The firm's registered office is in SHEFFIELD. You can find them at Innovation Way, Woodhouse Mill, Sheffield, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | HOME DECOR GB LIMITED |
---|---|---|
Company Number | : | 05268170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Way, Woodhouse Mill, Sheffield, S13 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, EC4M 7WS | Corporate Secretary | 19 February 2009 | Active |
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD | Director | 01 January 2021 | Active |
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD | Director | 19 February 2009 | Active |
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD | Director | 01 January 2021 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 30 May 2007 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 25 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 October 2004 | Active |
11206 Highcrest Drive, Huntersville, Usa, | Director | 07 July 2006 | Active |
2 Oriel Road, Sheffield, S10 3TF | Director | 08 November 2007 | Active |
150 East 49th Street, Apartment 48, New York, Usa, | Director | 08 November 2007 | Active |
605, Allee Des Pervenches, Bondues, France, | Director | 19 February 2009 | Active |
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD | Director | 19 February 2009 | Active |
19406 Laurel Glen Avenue,, Cornelius, Usa, | Director | 07 July 2006 | Active |
11 Glendale Road, Rye, Usa, | Director | 25 October 2004 | Active |
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD | Director | 01 January 2021 | Active |
200 East 69th Street, Apartment 37b, New York, Usa, | Director | 08 November 2007 | Active |
200 East 69th Street, Apartment 37b, New York, Usa, | Director | 25 October 2004 | Active |
172 Highland Avenue, Ridgewood, Usa, FOREIGN | Director | 16 August 2007 | Active |
3644 Whitehill Drive, Charlotte, Usa, | Director | 07 July 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 October 2004 | Active |
Hd Holdings Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovation Way, Woodhouse Mill, Sheffield, England, S13 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge part. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge part. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge part. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge part. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Officers | Change person director company with change date. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.