UKBizDB.co.uk

IN-EX HOMECARE LTD

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

This company is commonly known as In-ex Homecare Ltd. The company was founded 25 years ago and was given the registration number SC194638. The firm's registered office is in . You can find them at 490 Victoria Road, Glasgow, , . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:IN-EX HOMECARE LTD
Company Number:SC194638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:490 Victoria Road, Glasgow, G42 8YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 115, Woodville Street, Glasgow, Scotland, G51 2RQ

Secretary25 March 1999Active
C/O Quantuma Advisory Ltd, 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director01 April 2016Active
Unit 3, 115, Woodville Street, Glasgow, Scotland, G51 2RQ

Director25 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 March 1999Active
33 Kingsbridge Drive, Glasgow, G44 4JR

Director25 March 1999Active
490 Victoria Road, Glasgow, G42 8YJ

Director01 October 2009Active
51, Springfield Grove, Barrhead, Glasgow, East Renfrewshire, G78 2SZ

Director19 June 2009Active
490 Victoria Road, Glasgow, G42 8YJ

Director08 November 2010Active
490 Victoria Road, Glasgow, G42 8YJ

Director08 November 2010Active
8, Cheviot Road, Newlands, Glasgow, G43 2AN

Director15 June 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 March 1999Active

People with Significant Control

Majeed Holdings Limited
Notified on:29 March 2022
Status:Active
Country of residence:United Kingdom
Address:490, Victoria Road, Glasgow, United Kingdom, G42 8YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sajid Majeed
Notified on:01 May 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:490 Victoria Road, G42 8YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Ashraf Sajid
Notified on:01 May 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:490 Victoria Road, G42 8YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Address

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

Download
2022-10-25Resolution

Resolution.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Change person secretary company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Address

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

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.