This company is commonly known as Home In One Limited. The company was founded 18 years ago and was given the registration number 05562107. The firm's registered office is in WILTSHIRE. You can find them at 33 St Johns Street, Devizes, Wiltshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOME IN ONE LIMITED |
---|---|---|
Company Number | : | 05562107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 St Johns Street, Devizes, Wiltshire, SN10 1BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 St Johns Street, Devizes, Wiltshire, SN10 1BW | Secretary | 01 June 2022 | Active |
33 St Johns Street, Devizes, Wiltshire, SN10 1BW | Director | 12 October 2018 | Active |
33 St Johns Street, Devizes, Wiltshire, SN10 1BW | Director | 13 September 2005 | Active |
33 St Johns Street, Devizes, Wiltshire, SN10 1BW | Director | 12 October 2018 | Active |
8 The Mews, Heritage Park, Devizes, SN10 5LU | Secretary | 13 September 2005 | Active |
33 St Johns Street, Devizes, Wiltshire, SN10 1BW | Secretary | 11 May 2010 | Active |
Hillside, Dunkirk Hill, Devizes, SN10 2BG | Director | 13 September 2005 | Active |
Oriel House, 58 Netherstreet, Bromham, Chippenham, SN15 2DW | Director | 13 September 2005 | Active |
Mr Alexander Leslie David | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | 33 St Johns Street, Wiltshire, SN10 1BW |
Nature of control | : |
|
Mr Timothy Michael Hotchkiss | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | 33 St Johns Street, Wiltshire, SN10 1BW |
Nature of control | : |
|
Mr Andrew John Douglas | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 33 St Johns Street, Wiltshire, SN10 1BW |
Nature of control | : |
|
Mr Godwin Antony Awdry | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 33 St Johns Street, Wiltshire, SN10 1BW |
Nature of control | : |
|
Mr Alistair Munro Everett | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 33 St Johns Street, Wiltshire, SN10 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Appoint person secretary company with name date. | Download |
2022-06-22 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-13 | Resolution | Resolution. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Capital | Capital allotment shares. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Capital | Capital allotment shares. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.