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.
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 | : |
|
Registered Address | : | Unit B4 Stuart Road, Broadheath, Altrincham, England, WA14 5GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B4, Stuart Road, Broadheath, Altrincham, England, WA14 5GJ | Director | 22 May 2006 | Active |
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ | Secretary | 28 August 1997 | Active |
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE | Secretary | 22 May 2006 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 28 August 1997 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 28 August 1997 | Active |
40 Devon Drive, Sherwood, Nottingham, NG5 2EN | Director | 28 August 1997 | Active |
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ | Director | 28 August 1997 | Active |
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE | Director | 22 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-20 | Dissolution | Dissolution application strike off company. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.