The Habits Coach Limited

General information

Name:

The Habits Coach Ltd

Office Address:

19 Malthouse Road Hethersett NR9 3JA Norwich

Number: 05749323

Incorporation date: 2006-03-20

Dissolution date: 2021-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Habits Coach came into being in 2006 as a company enlisted under no 05749323, located at NR9 3JA Norwich at 19 Malthouse Road. This company's last known status was dissolved. The Habits Coach had been on the market for at least 15 years. The Habits Coach Limited was listed ten years ago as Rgg Solutions.

Richard G. was the following company's director, appointed in 2006.

Executives who had control over the firm were as follows: Richard G. owned 1/2 or less of company shares. Glenda G. owned 1/2 or less of company shares.

  • Previous company's names
  • The Habits Coach Limited 2014-03-07
  • Rgg Solutions Limited 2006-03-20

Financial data based on annual reports

Company staff

Glenda G.

Role: Secretary

Appointed: 20 March 2006

Latest update: 12 August 2023

Richard G.

Role: Director

Appointed: 20 March 2006

Latest update: 12 August 2023

People with significant control

Richard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Glenda G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 20 March 2020
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 30 November 2012
Annual Accounts 22 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 December 2016
Annual Accounts 1 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 1 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
15
Company Age

Similar companies nearby

Closest companies