Company NameHomezone (Northfield) Limited
DirectorsMaureen Anne Nicholson and Brian William Trubshaw
Company StatusActive
Company Number09475348
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMaureen Anne Nicholson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Stafford Road
Walsall
West Midlands
WS3 3NJ
Director NameMr Brian William Trubshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Stafford Road
Bloxwich
Walsall
WS3 3NJ

Location

Registered AddressUnit 5 Swan Walk
Wythenshawe
Manchester
M22 5RQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2019Amended total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2019Amended total exemption full accounts made up to 31 March 2016 (9 pages)
17 May 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Notification of Maureen Anne Nicholson as a person with significant control on 6 April 2016 (4 pages)
1 August 2017Notification of Maureen Anne Nicholson as a person with significant control on 1 August 2017 (4 pages)
1 August 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(19 pages)
13 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(19 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
(36 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
(36 pages)