UKBizDB.co.uk

HOMEPLAN 3D DESIGN LIMITED

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

This company is commonly known as Homeplan 3d Design Limited. The company was founded 44 years ago and was given the registration number 01490677. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HOMEPLAN 3D DESIGN LIMITED
Company Number:01490677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1980
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, England, DY9 8ET

Director06 July 2015Active
Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, England, DY9 8ET

Director05 September 2015Active
Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, England, DY9 8ET

Director06 July 2015Active
Runnell Oaks Thicknall Lane, Clent, Stourbridge, DY9 0HR

Secretary-Active
50 Park Road, Hagley, Stourbridge, DY9 0QF

Secretary01 June 1993Active
The Rustlings, Brockhill Lane, Beoley, B98 9DA

Director-Active
Gale House Bridekirk, Cockermouth, CA13 0PE

Director29 June 2006Active
9 Willows Brook Road, Halesowen, B62 9RQ

Director-Active

People with Significant Control

Lexborough Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Church Street, Kidderminster, United Kingdom, DY10 2AD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Address

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

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Auditors

Auditors resignation company.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.