Warning: file_put_contents(c/928dbcea30846b623d2b55e75177eecb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Homebody Decor Limited, TN39 4RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMEBODY DECOR LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Gotham Court, Sandhurst Lane, Bexhill-on-sea, England, TN39 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY

Secretary17 May 2017Active
Gotham Court, Sandhurst Lane, Bexhill-On-Sea, England, TN39 4RG

Director17 May 2017Active
2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY

Director17 May 2017Active
2 Mount Pleasant Cottages, Lower High Street, Wadhurst, United Kingdom, TN5 6AY

Director17 May 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2019-01-02Address

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

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.