Home 2 Office (watercoolers) Limited

General information

Name:

Home 2 Office (watercoolers) Ltd

Office Address:

Angel House Shaw Road WV10 9LE Wolverhampton

Number: 04972235

Incorporation date: 2003-11-21

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Home 2 Office (watercoolers) Limited company has been operating offering its services for at least twenty one years, as it's been founded in 2003. Started with Registered No. 04972235, Home 2 Office (watercoolers) is a Private Limited Company with office in Angel House, Wolverhampton WV10 9LE. This business's declared SIC number is 32990 - Other manufacturing n.e.c.. The most recent accounts were submitted for the period up to 2021-08-31 and the latest confirmation statement was released on 2022-11-17.

Jamie K. and Michael R. are the company's directors and have been cooperating as the Management Board since 2022.

The companies that control this firm are: Culligan (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Abbots House, Abbey Street, RG1 3BD, Berkshire and was registered as a PSC under the registration number 02418453.

Financial data based on annual reports

Company staff

Jamie K.

Role: Director

Appointed: 01 November 2022

Latest update: 15 January 2024

Michael R.

Role: Director

Appointed: 23 December 2021

Latest update: 15 January 2024

People with significant control

Culligan (Uk) Limited
Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies In England
Registration number 02418453
Notified on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael G.
Notified on 1 August 2018
Ceased on 23 December 2021
Nature of control:
1/2 or less of shares
Stephen W.
Notified on 1 August 2018
Ceased on 23 December 2021
Nature of control:
1/2 or less of shares
Ronald H.
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 August 2021
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on March 18, 2024: 1.00 GBP (SH19)
filed on: 18th, March 2024
capital
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Unit 5, The Gate Way School Lane Knowsley Business Park

Post code:

L34 9EN

City / Town:

Knowsley

Accountant/Auditor,
2016

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
20
Company Age

Closest Companies - by postcode