This company is commonly known as Horwood Homewares Limited. The company was founded 88 years ago and was given the registration number 00308589. The firm's registered office is in BRISTOL. You can find them at Avonmouth Way, , Bristol, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | HORWOOD HOMEWARES LIMITED |
---|---|---|
Company Number | : | 00308589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1935 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avonmouth Way, Bristol, United Kingdom, BS11 9HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Glass Wharf, Bristol, BS2 0ZX | Corporate Secretary | 20 May 2005 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 05 February 2017 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 11 April 2016 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 25 September 2017 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 01 July 1997 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 25 September 2017 | Active |
9 Cicada Road, London, SW18 2NN | Secretary | - | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Secretary | 18 December 2000 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Secretary | 01 April 2019 | Active |
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT | Secretary | 26 August 1993 | Active |
19 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NQ | Director | - | Active |
12 Cadogan Square, London, SW1X 0JU | Director | - | Active |
40 Wetlands Lane, Portishead, Bristol, BS20 8NF | Director | - | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | - | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 01 April 2019 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | - | Active |
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT | Director | 26 August 1993 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 11 April 2016 | Active |
Greenlands Farm, Great Cheverell, Devizes, SN10 5UX | Director | 26 August 1993 | Active |
Avonmouth Way, Bristol, United Kingdom, BS11 9HX | Director | 11 April 2016 | Active |
25 Portland Square, London, E1 9QR | Director | - | Active |
450 Westwood Heath Road, Coventry, CV4 8AA | Director | - | Active |
Ttk British Holdings Limited | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avonmouth Way, Avonmouth, Bristol, United Kingdom, BS11 9HX |
Nature of control | : |
|
Horwood Homewares Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avonmouth Way, Bristol, Bristol, England, BS11 9HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Capital | Capital name of class of shares. | Download |
2020-05-05 | Capital | Capital variation of rights attached to shares. | Download |
2020-04-24 | Capital | Capital allotment shares. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Appoint person secretary company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.