UKBizDB.co.uk

HOMEBASE CARD HANDLING SERVICES LIMITED

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

This company is commonly known as Homebase Card Handling Services Limited. The company was founded 23 years ago and was given the registration number 04042509. The firm's registered office is in MILTON KEYNES. You can find them at Witan Gate House, 500-600 Witan Gate, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOMEBASE CARD HANDLING SERVICES LIMITED
Company Number:04042509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:26 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG

Corporate Secretary27 February 2016Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA

Director15 December 2017Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA

Director22 December 2017Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary11 September 2014Active
10 Windmill Hill, Princes Risborough, HP27 0EP

Secretary29 August 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary28 June 2013Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary12 May 2009Active
25 Gilmais, Bookham, Leatherhead, KT23 4RP

Secretary01 March 2001Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA

Secretary03 January 2019Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary17 February 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 July 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director02 August 2010Active
7 Hollybush Lane, Harpenden, AL5 4AL

Director23 April 2007Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA

Director27 February 2016Active
2 Bellever Hill, Camberley, GU15 2HD

Director29 August 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director22 March 2013Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA

Director27 February 2016Active
Rye House, Icknield Way, Tring, HP23 4JU

Director17 February 2003Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director10 January 2008Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director31 December 2015Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA

Director22 December 2017Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director17 February 2003Active
25 Woodfield Lane, Ashtead, KT21 2BQ

Director01 March 2001Active
2 Nathans Close, Welwyn, AL6 9QB

Director29 November 2000Active
75 Capital Wharf, High Street Wapping, London, E1W 1LY

Director02 March 2001Active
Ridgewood House, Ridgemead Road, Englefield Green, Egham, TW20 0YD

Director29 August 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director10 January 2008Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director28 June 2013Active
Clare Court, Rye Street, Bishops Stortford, CM23 2HD

Director29 August 2000Active
Greenlands Bellwood Court, St. Mary Hoo, ME3 8RT

Director26 March 2001Active
25 Chester Row, London, SW1W 9JF

Director26 March 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 July 2000Active

People with Significant Control

Fifthgrange Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Change account reference date company previous shortened.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.