UKBizDB.co.uk

HOME IMPROVEMENT PROTECTION LTD

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

This company is commonly known as Home Improvement Protection Ltd. The company was founded 15 years ago and was given the registration number 06847019. The firm's registered office is in NORTHAMPTON. You can find them at Derngate Mews, Derngate, Northampton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HOME IMPROVEMENT PROTECTION LTD
Company Number:06847019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Derngate Mews, Derngate, Northampton, NN1 1UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derngate Mews, Derngate, Northampton, England, NN1 1UE

Director28 May 2021Active
Hollydene, Up Street, Bardwell, Bury St Edmunds, United Kingdom, IP31 1AA

Director16 March 2009Active
Flat 1, Nelholme, 23 Victoria Road, Felixstowe, United Kingdom, IP11 7PT

Director16 March 2009Active

People with Significant Control

Mr Alex Seaman
Notified on:14 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Derngate Mews, Derngate, Northampton, England, NN1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Peter Falck
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Hollydene, Up Street, Bardwell, United Kingdom, IP31 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin Marcus Bourner
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:20 Billing Road, Northampton, United Kingdom, NN1 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:20 Billing Road, Northampton, United Kingdom, NN1 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sarah Wallis
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Leven House, 27 Isemill Road, Kettering, NN15 5XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.