Active
Company Information for HOMEFIT GROUP LTD
4 HANNAHSTOWN HILL, BELFAST, BT17 0LT,
|
Company Registration Number
NI037187
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOMEFIT GROUP LTD | ||
Legal Registered Office | ||
4 HANNAHSTOWN HILL BELFAST BT17 0LT Other companies in BT9 | ||
Previous Names | ||
|
Company Number | NI037187 | |
---|---|---|
Company ID Number | NI037187 | |
Date formed | 1999-10-25 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB517695122 |
Last Datalog update: | 2023-11-06 12:21:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOMEFIT GROUP LIMITED | UNIT 5 BARLOW PARK DUNDEE ANGUS DD5 3UB | Active | Company formed on the 2018-04-13 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE MCPARLAND |
||
CLAIRE MCPARLAND |
||
JOHN GERARD KELLY |
||
JOHN P KELLY |
||
DAVID LOFTHOUSE |
||
MICHAEL MCNEILL |
||
CLAIRE MCPARLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN G KELLY |
Director | ||
NUALA C KELLY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR GAVAN MATTHEW PRESS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/06/21 | |
CH01 | Director's details changed for Mr Gavin Matthew Press on 2021-06-02 | |
AP01 | DIRECTOR APPOINTED MR GAVIN MATTHEW PRESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN P KELLY | |
TM02 | Termination of appointment of Claire Mcparland on 2021-05-03 | |
AP03 | Appointment of Ms Keli Mcteague as company secretary on 2021-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARA MARIA KELLY | |
AP01 | DIRECTOR APPOINTED MS HELENA PATRICIA KELLY | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 22 Lower Windsor Avenue Belfast BT9 7DW | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MCNEILL | |
AP01 | DIRECTOR APPOINTED MR DAVID LOFTHOUSE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE KELLY / 01/02/2016 | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD KELLY | |
CH01 | Director's details changed for Claire Kelly on 2016-02-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE KELLY / 01/02/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 15/04/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John P Kelly on 2013-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE KELLY on 2010-11-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY | |
AR01 | 25/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 25/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS CLAIRE KELLY | |
AP03 | SECRETARY APPOINTED MISS CLAIRE KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NUALA KELLY | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KELLY / 24/10/2009 | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371SR(NI) | 25/10/08 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 25/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 25/10/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 25/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 25/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 25/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 25/10/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 25/10/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 25/10/00 ANNUAL RETURN SHUTTLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BT1 5UB | |
MORTGAGE OR CHARGE | Outstanding | BT1 5UB |
Creditors Due After One Year | 2013-03-31 | £ 772,874 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 759,357 |
Creditors Due Within One Year | 2013-03-31 | £ 410,148 |
Creditors Due Within One Year | 2012-04-01 | £ 491,067 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEFIT GROUP LTD
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 61,305 |
Cash Bank In Hand | 2012-04-01 | £ 89,714 |
Current Assets | 2013-03-31 | £ 404,960 |
Current Assets | 2012-04-01 | £ 502,345 |
Debtors | 2013-03-31 | £ 79,754 |
Debtors | 2012-04-01 | £ 188,606 |
Fixed Assets | 2013-03-31 | £ 1,098,335 |
Fixed Assets | 2012-04-01 | £ 1,035,141 |
Stocks Inventory | 2013-03-31 | £ 263,901 |
Stocks Inventory | 2012-04-01 | £ 224,025 |
Tangible Fixed Assets | 2013-03-31 | £ 1,098,335 |
Tangible Fixed Assets | 2012-04-01 | £ 1,035,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as HOMEFIT GROUP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |