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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 25 April 2023 | Active |
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ | Director | 02 June 2020 | Active |
8 Newry Road, Banbridge, Northern Ireland, BT32 3HN | Director | 28 August 2019 | Active |
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ | Director | 31 March 2023 | Active |
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ | Director | 14 May 2021 | Active |
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ | Director | 14 May 2021 | Active |
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ | Director | 14 May 2021 | Active |
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 03 June 2020 | Active |
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 20 January 2020 | Active |
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ | Director | 02 June 2020 | Active |
8 Newry Road, Banbridge, Northern Ireland, BT32 3HN | Director | 21 August 2019 | Active |
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ | Director | 14 May 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Change of name | Certificate change of name company. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Change of name | Certificate change of name company. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Change account reference date company current extended. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.