General information

Name:

Homefrenzy Limited.

Office Address:

46 Linton Rise LS17 8QW Leeds

Number: 04107756

Incorporation date: 2000-11-14

Dissolution date: 2022-04-19

End of financial year: 12 May

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • despatch@homefrenzy.com
  • sales@homefrenzy.com

Website

www.homefrenzy.com

Description

Data updated on:

2000 signifies the start of Homefrenzy Ltd., a firm that was situated at 46 Linton Rise, in Leeds. It was established on November 14, 2000. Its Companies House Reg No. was 04107756 and the company post code was LS17 8QW. The company had been active in this business for about 22 years until April 19, 2022.

This company was led by one director: Damian H., who was chosen to lead the company in November 2000.

Damian H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christine H.

Role: Secretary

Appointed: 13 November 2001

Latest update: 28 February 2024

Damian H.

Role: Director

Appointed: 14 November 2000

Latest update: 28 February 2024

People with significant control

Damian H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 12 February 2022
Account last made up date 12 May 2020
Confirmation statement next due date 28 November 2021
Confirmation statement last made up date 14 November 2020
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 12 May 2014
Date Approval Accounts 11 February 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 13 May 2014
End Date For Period Covered By Report 12 May 2015
Date Approval Accounts 9 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 13 May 2015
End Date For Period Covered By Report 12 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 13 May 2015
End Date For Period Covered By Report 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 13 May 2015
End Date For Period Covered By Report 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 13 May 2015
End Date For Period Covered By Report 12 May 2016
Annual Accounts 11 February 2013
End Date For Period Covered By Report 12 May 2012
Date Approval Accounts 11 February 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 12 May 2013
Date Approval Accounts 11 February 2014
Annual Accounts
End Date For Period Covered By Report 12 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 10, Evans Business Centre Albion Park Albion Way

Post code:

LS12 2EJ

City / Town:

Leeds

HQ address,
2013

Address:

Unit 10, Evans Business Centre Albion Park Albion Way

Post code:

LS12 2EJ

City / Town:

Leeds

HQ address,
2014

Address:

Unit 10, Evans Business Centre Albion Park Albion Way

Post code:

LS12 2EJ

City / Town:

Leeds

Accountant/Auditor,
2016 - 2015

Name:

John Shackleton & Co Ltd

Address:

11 Oatlands Drive Harrogate Hg2 8jt

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
21
Company Age

Similar companies nearby

Closest companies