UKBizDB.co.uk

HOME GOODS LIMITED

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

This company is commonly known as Home Goods Limited. The company was founded 6 years ago and was given the registration number 11260712. The firm's registered office is in SOUTHALL. You can find them at 1b, First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HOME GOODS LIMITED
Company Number:11260712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director11 June 2020Active
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director16 March 2018Active
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director22 August 2018Active

People with Significant Control

Mrs Pooja Pandya
Notified on:11 June 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sagar Piasa
Notified on:22 August 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandesh Kapoor
Notified on:16 March 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-03-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.