Warning: file_put_contents(c/a62bce1407d51e4f7230d0e31eed0254.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/14ee0ad95b9eda100f2f38aa3fcbd9d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Homefix London Ltd., DA5 1LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMEFIX LONDON LTD.

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

This company is commonly known as Homefix London Ltd.. The company was founded 10 years ago and was given the registration number 09025203. The firm's registered office is in BEXLEY. You can find them at The Coach House Unit 42 St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HOMEFIX LONDON LTD.
Company Number:09025203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Coach House Unit 42 St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England, DA5 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117a, 117a St. Johns Hill, Sevenoaks, England, TN13 3PE

Director16 September 2022Active
117a, 117a St. Johns Hill, Sevenoaks, England, TN13 3PE

Director06 May 2014Active
The Coach House, Unit 42 St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary22 August 2016Active

People with Significant Control

Mr. Jonathan Joseph Hindi
Notified on:16 September 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:117a, 117a St. Johns Hill, Sevenoaks, England, TN13 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Robert Wood
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:117a, 117a St. Johns Hill, Sevenoaks, England, TN13 3PE
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Address

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

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Resolution

Resolution.

Download
2019-04-01Change of name

Change of name notice.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-08-22Address

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

Download

Copyright © 2024. All rights reserved.