This company is commonly known as Homelink Windows Limited. The company was founded 30 years ago and was given the registration number 02834340. The firm's registered office is in MARCH. You can find them at L H G House Northside, Marwick Road, March, Cambridgeshire. This company's SIC code is 43342 - Glazing.
Name | : | HOMELINK WINDOWS LIMITED |
---|---|---|
Company Number | : | 02834340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | L H G House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L H G House Northside, Marwick Road, March, PE15 8PH | Secretary | 01 April 2019 | Active |
L H G House Northside, Marwick Road, March, PE15 8PH | Director | 01 April 2019 | Active |
L H G House Northside, Marwick Road, March, PE15 8PH | Director | 08 July 1993 | Active |
L H G House Northside, Marwick Road, March, PE15 8PH | Secretary | 19 December 2018 | Active |
Hillrise House, 4 Aylesby Lane, Healing, DN41 7QP | Secretary | 08 July 1993 | Active |
High Gables, 37 Fakenham Road, Beetley, NR20 4BT | Secretary | 10 July 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 08 July 1993 | Active |
18 The Hawthorns, Chatteris, PE16 6NQ | Director | 01 August 1996 | Active |
L H G House Northside, Marwick Road, March, PE15 8PH | Director | 17 March 2016 | Active |
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL | Director | 07 November 2001 | Active |
L H G House Northside, Marwick Road, March, PE15 8PH | Director | 22 November 2021 | Active |
1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD | Director | 08 July 1993 | Active |
High Gables, 37 Fakenham Road, Beetley, NR20 4BT | Director | 18 August 2003 | Active |
L H G House Northside, Marwick Road, March, PE15 8PH | Director | 24 May 2019 | Active |
33 Burnt House Road, Turves, Peterborough, PE7 2DP | Director | 08 July 1993 | Active |
Sutherland Lodge, 2c Park Close, Didcot, OX11 0AA | Director | 13 June 2003 | Active |
192, Swansea Road, Waunarlwydd, Swansea, Great Britain, SA5 4SR | Director | 01 April 2014 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 08 July 1993 | Active |
Mr Alan Manuel Greenberg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | L H G House Northside, March, PE15 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type small. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Change of name | Certificate change of name company. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.