UKBizDB.co.uk

HOMEPLAN. DIY LIMITED

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

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.

Company Information

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:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director01 February 2019Active
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director01 February 2019Active
15, Staindrop Road, West Auckland, United Kingdom, DL14 9JU

Secretary25 June 2013Active
15, Acle Burn, Woodham, Newton Aycliffe, United Kingdom, DL5 4XB

Director25 June 2013Active
15, Acle Burn, Woodham, Newton Aycliffe, United Kingdom, DL5 4XB

Director25 June 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Accounts

Accounts amended with accounts type micro entity.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Accounts

Change account reference date company current shortened.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Address

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

Download

Copyright © 2024. All rights reserved.