UKBizDB.co.uk

HOME DECOR GB LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Innovation Way, Woodhouse Mill, Sheffield, S13 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, EC4M 7WS

Corporate Secretary19 February 2009Active
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD

Director01 January 2021Active
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD

Director19 February 2009Active
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD

Director01 January 2021Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary30 May 2007Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary25 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2004Active
11206 Highcrest Drive, Huntersville, Usa,

Director07 July 2006Active
2 Oriel Road, Sheffield, S10 3TF

Director08 November 2007Active
150 East 49th Street, Apartment 48, New York, Usa,

Director08 November 2007Active
605, Allee Des Pervenches, Bondues, France,

Director19 February 2009Active
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD

Director19 February 2009Active
19406 Laurel Glen Avenue,, Cornelius, Usa,

Director07 July 2006Active
11 Glendale Road, Rye, Usa,

Director25 October 2004Active
Innovation, Way, Woodhouse Mill, Sheffield, S13 9AD

Director01 January 2021Active
200 East 69th Street, Apartment 37b, New York, Usa,

Director08 November 2007Active
200 East 69th Street, Apartment 37b, New York, Usa,

Director25 October 2004Active
172 Highland Avenue, Ridgewood, Usa, FOREIGN

Director16 August 2007Active
3644 Whitehill Drive, Charlotte, Usa,

Director07 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 2004Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.