General information

Name:

Homeco Limited

Office Address:

512 High Road IG1 1UE Ilford

Number: 11746756

Incorporation date: 2019-01-02

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

The business is located in Ilford under the ID 11746756. It was established in 2019. The office of the firm is located at 512 High Road . The postal code for this place is IG1 1UE. The company's registered with SIC code 46470, that means Wholesale of furniture, carpets and lighting equipment. 31st January 2021 is the last time account status updates were filed.

Dorinel P. is this particular company's solitary director, who was assigned to lead the company in 2021 in February. Since 2020-05-01 Muhammad A., had been functioning as a director for this firm up until the resignation three years ago. What is more a different director, namely Muhammad A. resigned in 2020.

Dorinel P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dorinel P.

Role: Director

Appointed: 01 February 2021

Latest update: 6 February 2024

People with significant control

Dorinel P.
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muhammad A.
Notified on 1 May 2020
Ceased on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashfaq M.
Notified on 28 April 2020
Ceased on 13 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muhammad A.
Notified on 30 April 2020
Ceased on 1 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashfaq M.
Notified on 28 April 2020
Ceased on 30 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muhammad A.
Notified on 28 April 2020
Ceased on 29 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ali B.
Notified on 2 January 2019
Ceased on 28 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Syed A.
Notified on 2 January 2019
Ceased on 12 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 31 August 2022
Confirmation statement last made up date 17 August 2021
Annual Accounts
Start Date For Period Covered By Report 02 January 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 02 January 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
5
Company Age

Closest Companies - by postcode