HOUSEA LIMITED

Register to unlock more data on OkredoRegister

HOUSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14501116

Incorporation date

23/11/2022

Size

-

Contacts

Registered address

Registered address

4385, 14501116 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Registered office address changed to PO Box 4385, 14501116 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-01
dot icon01/10/2024
Address of officer Nathan Ernest Kofi Hagan changed to 14501116 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-01
dot icon01/10/2024
Address of person with significant control Nathan Ernest Kofi Hagan changed to 14501116 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-01
dot icon03/08/2024
Registered office address changed from Unit 4B, Plumtree Road Bircotes Doncaster DN11 8EW England to Unit F19 Lakeside Park Neptune Close Medway City Estate Rochester ME2 4LT on 2024-08-03
dot icon30/07/2024
Registered office address changed from 7 Park Row Leeds LS1 5HD England to Unit 4B, Plumtree Road Bircotes Doncaster DN11 8EW on 2024-07-30
dot icon23/07/2024
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 7 Park Row Leeds LS1 5HD on 2024-07-23
dot icon27/05/2024
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-27
dot icon02/04/2024
Registered office address changed from Unit 4B Plumtree Road Bircotes Doncaster DN11 8EW England to 100 Garnett Street Bradford BD3 9HB on 2024-04-02
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon05/03/2024
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit 4B Plumtree Road Bircotes Doncaster DN11 8EW on 2024-03-05
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Registered office address changed from Office 261 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 2023-04-03
dot icon22/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
22/11/2024

Accounts

dot iconNext account date
30/11/2023
dot iconNext due on
23/08/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan Ernest Kofi Hagan
Director
23/11/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSEA LIMITED

HOUSEA LIMITED is an(a) Active company incorporated on 23/11/2022 with the registered office located at 4385, 14501116 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HOUSEA LIMITED?

toggle

HOUSEA LIMITED is currently Active. It was registered on 23/11/2022 .

Where is HOUSEA LIMITED located?

toggle

HOUSEA LIMITED is registered at 4385, 14501116 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HOUSEA LIMITED do?

toggle

HOUSEA LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for HOUSEA LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.