This company is commonly known as Homes & More Limited. The company was founded 26 years ago and was given the registration number 03501298. The firm's registered office is in WALSALL. You can find them at Poundland Csc, Midland Road, Walsall, . This company's SIC code is 74990 - Non-trading company.
Name | : | HOMES & MORE LIMITED |
---|---|---|
Company Number | : | 03501298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1998 |
End of financial year | : | 28 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX | Director | 11 October 2018 | Active |
The Hall, Shangton, LE8 0PG | Secretary | 11 June 2002 | Active |
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX | Secretary | 29 January 1998 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Secretary | 01 December 2009 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Secretary | 01 January 2014 | Active |
3 Brompton Lawns, Tettenhall Wood, Wolverhampton, WV6 8EH | Secretary | 10 May 2006 | Active |
102 Banbury Road, Stratford Upon Avon, CV37 7HU | Secretary | 21 June 2006 | Active |
Cromdale Court, Enville Road, Wall Heath Kingswinford, DY6 0BW | Secretary | 05 February 1998 | Active |
The Hall, Shangton, LE8 0PG | Director | 11 June 2002 | Active |
The Old Rectory, Church Eaton, ST20 0AN | Director | 05 February 1998 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 21 November 2016 | Active |
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX | Director | 29 January 1998 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 22 November 2006 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 30 June 2016 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 17 May 2010 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 17 June 2010 | Active |
41 Lea House Road, Bournville, Birmingham, B30 2DB | Director | 29 January 1998 | Active |
102 Banbury Road, Stratford Upon Avon, CV37 7HU | Director | 05 February 1998 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 10 May 2006 | Active |
C/O Poundland, Wellmans Road, Willenhall, WV13 2QT | Director | 10 May 2006 | Active |
Cromdale Court, Enville Road Wall Heath, Kingswinford, DY6 0BW | Director | 05 February 1998 | Active |
Poundland Uk And Europe Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Poundland Limited, Wellmans Road, Willenhall, England, WV13 2QT |
Nature of control | : |
|
Poundland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Poundland Group Limited, Wellmans Road, Willenhall, England, WV13 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-22 | Dissolution | Dissolution application strike off company. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Incorporation | Memorandum articles. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Address | Move registers to sail company with new address. | Download |
2018-12-17 | Address | Change sail address company with new address. | Download |
2018-11-12 | Officers | Termination director company. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination secretary company with name termination date. | Download |
2017-06-15 | Auditors | Auditors resignation limited company. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.