UKBizDB.co.uk

HOME OF GOODS LTD

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

This company is commonly known as Home Of Goods Ltd. The company was founded 4 years ago and was given the registration number NI663843. The firm's registered office is in GILFORD. You can find them at 20-24 Mill Street, , Gilford, Co. Armagh. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HOME OF GOODS LTD
Company Number:NI663843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 January 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland, BT63 6HQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ

Director25 April 2023Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director02 June 2020Active
8 Newry Road, Banbridge, Northern Ireland, BT32 3HN

Director28 August 2019Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director31 March 2023Active
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ

Director14 May 2021Active
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ

Director14 May 2021Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director14 May 2021Active
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ

Director03 June 2020Active
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ

Director20 January 2020Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director02 June 2020Active
8 Newry Road, Banbridge, Northern Ireland, BT32 3HN

Director21 August 2019Active
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ

Director14 May 2021Active

People with Significant Control

Mr Adrian Nicholl
Notified on:03 June 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Alana Nicholl
Notified on:21 August 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:Northern Ireland
Address:8 Newry Road, Banbridge, Northern Ireland, BT32 3HN
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Change of name

Certificate change of name company.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Change account reference date company current extended.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.