UKBizDB.co.uk

HOME IMPROVEMENTS WEST MIDLANDS LIMITED

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

This company is commonly known as Home Improvements West Midlands Limited. The company was founded 21 years ago and was given the registration number 04653656. The firm's registered office is in WADBOROUGH. You can find them at Wadborough Court, Mill Lane, Wadborough, Worcestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOME IMPROVEMENTS WEST MIDLANDS LIMITED
Company Number:04653656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Wadborough Court, Mill Lane, Wadborough, Worcestershire, WR8 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dawn, Mirrorbrook, Stoneycross, United Kingdom, WR13 5JB

Secretary31 January 2003Active
The Dawn, Mirrorbrook, Stoneycross, United Kingdom, WR13 5JB

Director01 December 2005Active
The Dawn, Mirrorbrook, Stoneycross, United Kingdom, WR13 5JB

Director31 January 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary31 January 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director31 January 2003Active

People with Significant Control

Mrs Adele Bennett
Notified on:30 January 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:The Dawn, Mirrorbrook, Stoneycross, United Kingdom, WR13 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Bennett
Notified on:30 January 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:The Dawn, Mirrorbrook, Stoneycross, United Kingdom, WR13 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Wadborough Court, Mill Lane, Wadborough, United Kingdom, WR8 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Wadborough Court, Mill Lane, Wadborough, United Kingdom, WR8 9HQ
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 (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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-01Address

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

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person secretary company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person secretary company with change date.

Download
2021-09-24Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette filings brought up to date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.