UKBizDB.co.uk

HOUSEREPAIRS LTD

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

This company is commonly known as Houserepairs Ltd. The company was founded 9 years ago and was given the registration number 09494896. The firm's registered office is in BURTON-ON-TRENT. You can find them at Barton Lodge Barton Business Park, Barton Under Needwood, Burton-on-trent, . This company's SIC code is 56290 - Other food services.

Company Information

Name:HOUSEREPAIRS LTD
Company Number:09494896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Barton Lodge Barton Business Park, Barton Under Needwood, Burton-on-trent, England, DE13 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Rear Of 28, Palmerston Street, Padiham, Burnley, England, BB12 7ES

Director12 October 2021Active
Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Secretary30 April 2018Active
Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Director10 October 2018Active
Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Director14 July 2020Active
Barton Lodge, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Director10 April 2020Active
Unit 99, 131, Friargate, Preston, England, PR1 2EF

Director03 October 2016Active
Unit 99, 131, Friargate, Preston, England, PR1 2EF

Director28 August 2015Active
78, Lonsdale Street, Nelson, England, BB9 9HG

Director17 March 2015Active
Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Director10 February 2018Active
Unit 2, Rear Of 28, Palmerston Street, Padiham, Burnley, England, BB12 7ES

Director02 January 2020Active
Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Director13 October 2018Active
Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Director28 May 2018Active
Unit 99, 131, Friargate, Preston, England, PR1 2EF

Director16 February 2018Active
Unit 99, 131, Friargate, Preston, England, PR1 2EF

Director13 July 2016Active
86, Lonsdale Street, Nelson, England, BB9 9HG

Director17 August 2015Active
Barton Lodge, Barton Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8BX

Corporate Director27 August 2019Active

People with Significant Control

Mr Benjamin Levy
Notified on:12 October 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 2, Rear Of 28, Palmerston Street, Burnley, England, BB12 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Mclean
Notified on:01 June 2021
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Unit 2, Rear Of 28, Palmerston Street, Burnley, England, BB12 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Gonzales
Notified on:05 August 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Barton Lodge, Unit 2, Barton Business Park, Burton-On-Trent, England, DE13 8BX
Nature of control:
  • Significant influence or control
Mr Michael Hargreaves
Notified on:02 January 2020
Status:Active
Date of birth:July 1991
Nationality:British,Spanish
Country of residence:England
Address:Barton Lodge, Barton Business Park, Burton-On-Trent, England, DE13 8BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Mclean
Notified on:12 December 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Barton Lodge, Unit 2, Barton Business Park, Burton-On-Trent, England, DE13 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Mclean
Notified on:01 June 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Barton Lodge, Unit 2, Barton Business Park, Burton-On-Trent, England, DE13 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Mclean
Notified on:14 December 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 99, 131, Friargate, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Address

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

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-02Address

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

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.