Warning: file_put_contents(c/9a83721653b628f19b3cc5fb790bf3b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Homeco Ltd, RM6 4QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMECO LTD

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

This company is commonly known as Homeco Ltd. The company was founded 5 years ago and was given the registration number 11746756. The firm's registered office is in ROMFORD. You can find them at 25 Chadwell Avenue, , Romford, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:HOMECO LTD
Company Number:11746756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:25 Chadwell Avenue, Romford, England, RM6 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
512, High Road, Ilford, England, IG1 1UE

Director01 February 2021Active
407, Lordship Lane, London, United Kingdom, N17 6AG

Director02 January 2019Active
41 Pavilion Court, 4 Cooks Road, London, England, E15 2QU

Director01 May 2020Active
Flat3 28, Aberdour Road, Ilford, England, IG3 9SB

Director28 April 2020Active
407, Lordship Lane, London, United Kingdom, N17 6AG

Director02 January 2019Active

People with Significant Control

Mr Dorinel Ninel Pirvu
Notified on:01 February 2021
Status:Active
Date of birth:March 1987
Nationality:Romanian
Country of residence:England
Address:512, High Road, Ilford, England, IG1 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Ashfaq
Notified on:01 May 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Flat3 28, Aberdour Road, Ilford, England, IG3 9SB
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
Mr Muhammad Ashfaq
Notified on:30 April 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Flat3 28, Aberdour Road, Ilford, England, IG3 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashfaq Muhammad
Notified on:28 April 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:England
Address:Flat3 28, Aberdour Road, Ilford, England, IG3 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashfaq Muhammad
Notified on:28 April 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Flat3 28, Aberdour Road, Ilford, England, IG3 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Ashfaq
Notified on:28 April 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Flat3 28, Aberdour Road, Ilford, England, IG3 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Ahmmad Bhatti
Notified on:02 January 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:407, Lordship Lane, London, United Kingdom, N17 6AG
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
Mr Syed Abbas
Notified on:02 January 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:407, Lordship Lane, London, United Kingdom, N17 6AG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-01-10Address

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

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-14Address

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

Download
2021-02-26Address

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

Download
2020-11-27Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-19Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.