Warning: file_put_contents(c/288a21abf2ba46d9d7279d78d730af0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Homelifeco Trade Ltd, M11 2DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMELIFECO TRADE LTD

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

This company is commonly known as Homelifeco Trade Ltd. The company was founded 5 years ago and was given the registration number 11401879. The firm's registered office is in MANCHESTER. You can find them at 22 Kay Street, , Manchester, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:HOMELIFECO TRADE LTD
Company Number:11401879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:22 Kay Street, Manchester, England, M11 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Matthews Street, Manchester, England, M12 5BB

Director26 September 2022Active
68, Kings Road, Audenshaw, Manchester, England, M34 5EP

Director06 June 2018Active
68, Kings Road, Audenshaw, Manchester, England, M34 5EP

Director07 January 2019Active
22, Kay Street, Manchester, England, M11 2DU

Director14 June 2019Active

People with Significant Control

Ms Ka Ling Lam
Notified on:07 January 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Unit 2, Matthews Street, Manchester, England, M12 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Taolue Chen
Notified on:06 June 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:68, Kings Road, Manchester, England, M34 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Address

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

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Accounts

Change account reference date company previous shortened.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-06-16Officers

Appoint person director company with name date.

Download
2019-06-16Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.