This company is commonly known as Homeplan. Diy Limited. The company was founded 10 years ago and was given the registration number 08584239. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | HOMEPLAN. DIY LIMITED |
---|---|---|
Company Number | : | 08584239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2013 |
End of financial year | : | 29 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England, DL5 6ZE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE | Director | 01 February 2019 | Active |
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE | Director | 01 February 2019 | Active |
15, Staindrop Road, West Auckland, United Kingdom, DL14 9JU | Secretary | 25 June 2013 | Active |
15, Acle Burn, Woodham, Newton Aycliffe, United Kingdom, DL5 4XB | Director | 25 June 2013 | Active |
15, Acle Burn, Woodham, Newton Aycliffe, United Kingdom, DL5 4XB | Director | 25 June 2013 | Active |
Mr Christopher Smith | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE |
Nature of control | : |
|
Mr Steven William Jones | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE |
Nature of control | : |
|
Mrs Muriel May Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE |
Nature of control | : |
|
Mr James Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Accounts | Change account reference date company current shortened. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.