UKBizDB.co.uk

NH HOME IMPROVEMENTS LIMITED

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

This company is commonly known as Nh Home Improvements Limited. The company was founded 12 years ago and was given the registration number 08106287. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones, 125-127 Union Street, Oldham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NH HOME IMPROVEMENTS LIMITED
Company Number:08106287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2012
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125-127, Union Street, Oldham, OL1 1TE

Director14 June 2012Active
1208-1210, London Road, Leigh-On-Sea, Uk, SS9 2UA

Director14 January 2014Active
1208-1210, London Road, Leigh-On-Sea, Uk, SS9 2UA

Director14 January 2014Active

People with Significant Control

Mr Nicolae Hotopila
Notified on:14 June 2017
Status:Active
Date of birth:December 1987
Nationality:Romanian
Address:125-127, Union Street, Oldham, OL1 1TE
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 (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
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-17Address

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

Download
2018-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-13Resolution

Resolution.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Officers

Termination director company with name.

Download
2014-02-11Capital

Capital allotment shares.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Officers

Appoint person director company with name.

Download
2014-01-17Officers

Appoint person director company with name.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.