UKBizDB.co.uk

HOME TOUCH SECURITY AND CLEANING LTD

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

This company is commonly known as Home Touch Security And Cleaning Ltd. The company was founded 8 years ago and was given the registration number 09813545. The firm's registered office is in COVENTRY. You can find them at 115 The Boxhill, , Coventry, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:HOME TOUCH SECURITY AND CLEANING LTD
Company Number:09813545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 October 2015
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:115 The Boxhill, Coventry, England, CV3 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Robert Cramb Avenue, Robert Cramb Avenue, Coventry, England, CV4 9LA

Director22 August 2017Active
11, Robert Cramb Avenue, Coventry, England, CV4 9LA

Director01 June 2017Active
11, Robert Cramb Avenue, Coventry, England, CV4 9LA

Director07 October 2015Active
11, Robert Cramb Avenue, Coventry, England, CV4 9LA

Director05 January 2016Active

People with Significant Control

Mr David Rutledge
Notified on:22 June 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:115, The Boxhill, Coventry, England, CV3 1EU
Nature of control:
  • Significant influence or control
Mr David John Rutledge
Notified on:22 August 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:32, School Avenue, Houghton Le Spring, England, DH4 6SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Shane Andrew White
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:11, Robert Cramb Avenue, Coventry, England, CV4 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-01-08Address

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

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Gazette

Gazette filings brought up to date.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Accounts

Change account reference date company previous shortened.

Download
2019-05-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-15Resolution

Resolution.

Download
2018-02-08Address

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

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Change account reference date company current extended.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.