UKBizDB.co.uk

HOMESPECS LIMITED

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

This company is commonly known as Homespecs Limited. The company was founded 26 years ago and was given the registration number 03425997. The firm's registered office is in ALTRINCHAM. You can find them at Unit B4 Stuart Road, Broadheath, Altrincham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOMESPECS LIMITED
Company Number:03425997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 August 1997
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit B4 Stuart Road, Broadheath, Altrincham, England, WA14 5GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B4, Stuart Road, Broadheath, Altrincham, England, WA14 5GJ

Director22 May 2006Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Secretary28 August 1997Active
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Secretary22 May 2006Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary28 August 1997Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director28 August 1997Active
40 Devon Drive, Sherwood, Nottingham, NG5 2EN

Director28 August 1997Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Director28 August 1997Active
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Director22 May 2006Active

People with Significant Control

Mrs Alexis Philippa Rosenthal
Notified on:18 June 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicole Miller Avni
Notified on:18 June 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Laura Weingarten
Notified on:18 June 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.