UKBizDB.co.uk

HOME RESPONSE 365 LIMITED

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

This company is commonly known as Home Response 365 Limited. The company was founded 5 years ago and was given the registration number 11582418. The firm's registered office is in BRISTOL. You can find them at Regus Building, Office 118 Aztec West, Almondsbury, Bristol, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HOME RESPONSE 365 LIMITED
Company Number:11582418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Regus Building, Office 118 Aztec West, Almondsbury, Bristol, England, BS32 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Blenheim Drive, Filton, Bristol, England, BS34 7AX

Director21 September 2018Active
Regus Building, Office 118, Aztec West, Almondsbury, Bristol, England, BS32 4AQ

Director29 December 2020Active
Regus Building, Office 118, Aztec West, Almondsbury, Bristol, England, BS32 4AQ

Director04 May 2021Active

People with Significant Control

Mr George Frederic Alder
Notified on:07 March 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Office 133, 2440 The Regus Building,, Aztec West, United Kingdom, BS32 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Miss Zaneta Natalia Prokop
Notified on:04 December 2021
Status:Active
Date of birth:May 1989
Nationality:Polish
Country of residence:England
Address:Regus Building, Office 118, Aztec West, Bristol, England, BS32 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr George Frederick Alder
Notified on:21 September 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:13 Blenheim Drive, Filton, Bristol, England, BS34 7AX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Gazette

Gazette filings brought up to date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Address

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

Download
2020-05-15Resolution

Resolution.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.