UKBizDB.co.uk

HOMEWORX LIMITED

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

This company is commonly known as Homeworx Limited. The company was founded 24 years ago and was given the registration number 03817213. The firm's registered office is in BOURNE END. You can find them at Unit M Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMEWORX LIMITED
Company Number:03817213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit M Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England, SL8 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit M, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director22 February 2014Active
Unit M Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director08 August 2018Active
24 Chartwell, 80 Parkside, London, SW19 5LN

Secretary01 August 2004Active
Orchard Cottage, Steels Lane, Oxshott, KT22 0RD

Secretary31 July 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary30 July 1999Active
Orchard Cottage, Steels Lane, Oxshott, Leatherhead, Great Britain, KT22 0RD

Director31 July 1999Active
Unit M, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director22 February 2014Active
Unit M, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director22 February 2014Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director30 July 1999Active

People with Significant Control

Miss Robyn Louise Saxby
Notified on:06 April 2016
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:Unit M Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-03-05Address

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

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Address

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

Download

Copyright © 2024. All rights reserved.