UKBizDB.co.uk

HOMESTYLE U.K. WINDOWS LIMITED

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

This company is commonly known as Homestyle U.k. Windows Limited. The company was founded 24 years ago and was given the registration number 03873817. The firm's registered office is in IPSWICH. You can find them at 10 Ladbrook Close, Elmsett, Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOMESTYLE U.K. WINDOWS LIMITED
Company Number:03873817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Ladbrook Close, Elmsett, Ipswich, Suffolk, IP7 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Dobbs Lane, Kesgrave, Ipswich, England, IP5 2PX

Secretary09 November 1999Active
10, Ladbrook Close, Elmsett, Ipswich, United Kingdom, IP7 6LD

Director08 February 2010Active
82, Celestion Drive, Ipswich, IP3 8FG

Director08 February 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 November 1999Active
Woodside, Martlesham Road Little Bealings, Woodbridge, IP13 6LX

Director09 November 1999Active
71, Stanley Avenue, Ipswich,

Director08 February 2010Active
10, Ladbrook Close, Elmsett, Ipswich, United Kingdom, IP7 6LD

Director09 November 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 November 1999Active

People with Significant Control

Mrs Mandy Shemmimgs
Notified on:12 January 2023
Status:Active
Date of birth:July 1960
Nationality:British
Address:10, Ladbrook Close, Ipswich, IP7 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Shemmings
Notified on:12 January 2023
Status:Active
Date of birth:September 1981
Nationality:British
Address:10, Ladbrook Close, Ipswich, IP7 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Anne Claydon
Notified on:01 December 2021
Status:Active
Date of birth:June 1980
Nationality:British
Address:10, Ladbrook Close, Ipswich, IP7 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Alan Shemmings
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:10, Ladbrook Close, Ipswich, IP7 6LD
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
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.