This company is commonly known as Homebody Decor Limited. The company was founded 7 years ago and was given the registration number 10775648. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Gotham Court, Sandhurst Lane, Bexhill-on-sea, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | HOMEBODY DECOR LIMITED |
---|---|---|
Company Number | : | 10775648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2017 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gotham Court, Sandhurst Lane, Bexhill-on-sea, England, TN39 4RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY | Secretary | 17 May 2017 | Active |
Gotham Court, Sandhurst Lane, Bexhill-On-Sea, England, TN39 4RG | Director | 17 May 2017 | Active |
2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY | Director | 17 May 2017 | Active |
2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY | Director | 17 May 2017 | Active |
Mrs Katherine Elizabeth Jenefer Stocker | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY |
Nature of control | : |
|
Mr Paul Stuart May | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY |
Nature of control | : |
|
Mrs Jennifer Anne Myers | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.