THE HOMES FACTORY LIMITED

Register to unlock more data on OkredoRegister

THE HOMES FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03981925

Incorporation date

26/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon09/05/2022
Final Gazette dissolved following liquidation
dot icon09/02/2022
Notice of final account prior to dissolution
dot icon01/02/2021
Progress report in a winding up by the court
dot icon16/03/2020
Progress report in a winding up by the court
dot icon30/07/2019
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2019-07-31
dot icon27/02/2019
Progress report in a winding up by the court
dot icon30/10/2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-10-31
dot icon14/03/2018
Progress report in a winding up by the court
dot icon19/03/2017
Insolvency filing
dot icon01/02/2016
Registered office address changed from C/O C/O Povey Little Victoria House Hatherley Road Sidcup Kent DA14 4DT to Kendal House 41 Scotland Street Sheffield S3 7BS on 2016-02-02
dot icon27/01/2016
Appointment of a liquidator
dot icon14/12/2015
Order of court to wind up
dot icon12/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Appointment of Povey Little Secretaries Limited as a secretary
dot icon01/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon01/06/2014
Director's details changed for Mr Simon John Palmer on 2012-08-01
dot icon01/06/2014
Director's details changed for Denise Palmer on 2012-08-01
dot icon01/06/2014
Registered office address changed from the Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 2014-06-02
dot icon01/06/2014
Secretary's details changed for Denise Palmer on 2012-08-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 2013-09-19
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Registered office address changed from Unit 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED Uk on 2012-01-25
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/05/2010
Director's details changed for Simon John Palmer on 2010-04-27
dot icon10/05/2010
Director's details changed for Denise Palmer on 2010-04-27
dot icon10/05/2010
Director's details changed for Darren Jeffrey Soltes on 2010-04-27
dot icon10/05/2010
Director's details changed for Darren Jeffrey Soltes on 2005-04-27
dot icon17/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 27/04/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/05/2008
Return made up to 27/04/08; full list of members
dot icon25/05/2008
Director's change of particulars / simon palmer / 01/10/2007
dot icon20/05/2008
Registered office changed on 21/05/2008 from the clock house yotes court mereworth road, mereworth maidstone kent ME18 5JQ
dot icon20/05/2008
Director and secretary's change of particulars / denise palmer / 01/10/2007
dot icon20/05/2008
Director and secretary's change of particulars / denise palmer / 01/10/2007
dot icon07/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon28/06/2007
Return made up to 27/04/07; full list of members
dot icon14/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon31/05/2006
Return made up to 27/04/06; full list of members
dot icon19/04/2006
Amended accounts made up to 2005-04-30
dot icon29/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 27/04/05; full list of members
dot icon22/03/2005
Ad 26/01/05--------- £ si 125@1=125 £ ic 1000/1125
dot icon22/03/2005
Nc inc already adjusted 26/01/05
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 27/04/04; full list of members
dot icon19/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon07/10/2003
Ad 30/03/03--------- £ si 898@1
dot icon07/10/2003
Ad 03/09/03--------- £ si 100@1=100 £ ic 2/102
dot icon12/05/2003
Return made up to 27/04/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon11/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/04/2002
Return made up to 27/04/02; full list of members
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon21/05/2000
New secretary appointed;new director appointed
dot icon21/05/2000
New director appointed
dot icon11/05/2000
Registered office changed on 12/05/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
Director resigned
dot icon26/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POVEY LITTLE SECRETARIES LIMITED
Corporate Secretary
30/04/2014 - 30/07/2019
456
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/04/2000 - 26/04/2000
461
Nominee Company Directors Limited
Nominee Director
26/04/2000 - 26/04/2000
442
Palmer, Simon John
Director
26/04/2000 - Present
5
Palmer, Denise
Director
26/04/2000 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE HOMES FACTORY LIMITED

THE HOMES FACTORY LIMITED is an(a) Dissolved company incorporated on 26/04/2000 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE HOMES FACTORY LIMITED?

toggle

THE HOMES FACTORY LIMITED is currently Dissolved. It was registered on 26/04/2000 and dissolved on 09/05/2022.

Where is THE HOMES FACTORY LIMITED located?

toggle

THE HOMES FACTORY LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does THE HOMES FACTORY LIMITED do?

toggle

THE HOMES FACTORY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THE HOMES FACTORY LIMITED?

toggle

The latest filing was on 09/05/2022: Final Gazette dissolved following liquidation.