UKBizDB.co.uk

HOMESMART SOLUTIONS LIMITED

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

This company is commonly known as Homesmart Solutions Limited. The company was founded 7 years ago and was given the registration number 10663358. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:HOMESMART SOLUTIONS LIMITED
Company Number:10663358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47910 - Retail sale via mail order houses or via Internet
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director10 March 2017Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director10 March 2017Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director01 January 2019Active

People with Significant Control

Mr Roger Francis Stone
Notified on:31 December 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James David Herbert Mcconnell
Notified on:11 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Resolution

Resolution.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-27Capital

Capital alter shares subdivision.

Download
2019-03-27Capital

Capital variation of rights attached to shares.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Address

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

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Address

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

Download

Copyright © 2024. All rights reserved.