UKBizDB.co.uk

HOME HUB INSTALLATIONS LIMITED

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

This company is commonly known as Home Hub Installations Limited. The company was founded 12 years ago and was given the registration number 07809330. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HOME HUB INSTALLATIONS LIMITED
Company Number:07809330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Gledmoor Drive, Coalpit Heath, Bristol, United Kingdom, BS36 2NZ

Secretary16 October 2020Active
The Clock House, High Street, Wrington, BS40 5QA

Director22 September 2020Active
1, Antrim Road, Bristol, United Kingdom, BS9 4BS

Director13 October 2011Active
1, Gledemoor Drive, Coalpit Heath, Bristol, United Kingdom, BS36 2NZ

Director12 December 2012Active
1, Antrim Road, Bristol, United Kingdom, BS9 4BS

Secretary13 October 2011Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director22 September 2020Active

People with Significant Control

Uk Connected Homes Ltd
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bs32 4jy, United Kingdom, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Peter Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:1 Antrim Road, Bristol, BS9 4BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark David Swift
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:1 Gledemoor Drive, Coalpit Heath, Bristol, BS36 2NZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-07Address

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

Download
2022-12-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-10-10Insolvency

Liquidation compulsory winding up order.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Appoint person secretary company with name date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-10-01Address

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

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.