This company is commonly known as Home Innovations (u.k.) Ltd. The company was founded 16 years ago and was given the registration number 06550116. The firm's registered office is in BOLTON. You can find them at Unit 52, Floor 2 Halliwell Business Park, Rossini Street, Bolton, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | HOME INNOVATIONS (U.K.) LTD |
---|---|---|
Company Number | : | 06550116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 March 2008 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 52, Floor 2 Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 52, Floor 2, Halliwell Business Park, Rossini Street, Bolton, BL1 8DL | Director | 31 March 2008 | Active |
3, Hazelhurst Road, Worsley, Manchester, England, M28 2SQ | Secretary | 01 October 2013 | Active |
10, Park Place, Manchester, United Kingdom, M4 4EY | Corporate Secretary | 31 March 2008 | Active |
Tree Tops, Lostock Junction Lane, Lostock, Bolton, BL6 4JR | Director | 26 June 2009 | Active |
Mr Mukesh Mavji Karsan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | English |
Address | : | Unit 52, Floor 2, Halliwell Business Park, Bolton, BL1 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-11 | Gazette | Gazette filings brought up to date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-30 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.