Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HOMEFIT GROUP LTD
Company Information for

HOMEFIT GROUP LTD

4 HANNAHSTOWN HILL, BELFAST, BT17 0LT,
Company Registration Number
NI037187
Private Limited Company
Active

Company Overview

About Homefit Group Ltd
HOMEFIT GROUP LTD was founded on 1999-10-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Homefit Group Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMEFIT GROUP LTD
 
Legal Registered Office
4 HANNAHSTOWN HILL
BELFAST
BT17 0LT
Other companies in BT9
 
Previous Names
HOMEFIT JOINERY COMPANY LTD24/06/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEFIT GROUP LTD
Is this data useful to you?
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.
Companies with same name HOMEFIT GROUP LTD
The following companies were found which have the same name as HOMEFIT GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMEFIT GROUP LIMITED UNIT 5 BARLOW PARK DUNDEE ANGUS DD5 3UB Active Company formed on the 2018-04-13

Company Officers of HOMEFIT GROUP LTD

Current Directors
Officer Role Date Appointed
CLAIRE MCPARLAND
Company Secretary 2010-11-01
CLAIRE MCPARLAND
Company Secretary 2010-11-01
JOHN GERARD KELLY
Director 2016-02-23
JOHN P KELLY
Director 1999-10-25
DAVID LOFTHOUSE
Director 2016-10-01
MICHAEL MCNEILL
Director 2016-10-01
CLAIRE MCPARLAND
Director 2009-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN G KELLY
Director 1999-10-25 2012-04-18
NUALA C KELLY
Company Secretary 1999-10-25 2009-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17APPOINTMENT TERMINATED, DIRECTOR GAVAN MATTHEW PRESS
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-24RES15CHANGE OF COMPANY NAME 24/06/21
2021-06-02CH01Director's details changed for Mr Gavin Matthew Press on 2021-06-02
2021-05-24AP01DIRECTOR APPOINTED MR GAVIN MATTHEW PRESS
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN P KELLY
2021-05-03TM02Termination of appointment of Claire Mcparland on 2021-05-03
2021-05-03AP03Appointment of Ms Keli Mcteague as company secretary on 2021-05-03
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MRS SARA MARIA KELLY
2020-07-06AP01DIRECTOR APPOINTED MS HELENA PATRICIA KELLY
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 22 Lower Windsor Avenue Belfast BT9 7DW
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR MICHAEL MCNEILL
2016-10-27AP01DIRECTOR APPOINTED MR DAVID LOFTHOUSE
2016-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE KELLY / 01/02/2016
2016-02-24AP01DIRECTOR APPOINTED MR JOHN GERARD KELLY
2016-02-24CH01Director's details changed for Claire Kelly on 2016-02-01
2016-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE KELLY / 01/02/2016
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0125/10/15 ANNUAL RETURN FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13SH0115/04/15 STATEMENT OF CAPITAL GBP 100
2014-12-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-13AR0125/10/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-06AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for John P Kelly on 2013-11-01
2013-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE KELLY on 2010-11-01
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2012-02-21AR0125/10/11 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-26AR0125/10/10 FULL LIST
2010-11-26AP03SECRETARY APPOINTED MISS CLAIRE KELLY
2010-11-26AP03SECRETARY APPOINTED MISS CLAIRE KELLY
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY NUALA KELLY
2009-11-18AR0125/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KELLY / 24/10/2009
2009-07-09AC(NI)31/03/09 ANNUAL ACCTS
2009-02-13296(NI)CHANGE OF DIRS/SEC
2009-02-1398-2(NI)RETURN OF ALLOT OF SHARES
2009-01-27AC(NI)31/03/08 ANNUAL ACCTS
2008-12-10371SR(NI)25/10/08
2008-05-08402(NI)PARS RE MORTAGE
2008-05-08402(NI)PARS RE MORTAGE
2008-05-08402(NI)PARS RE MORTAGE
2008-01-20AC(NI)31/03/07 ANNUAL ACCTS
2007-11-15371S(NI)25/10/07 ANNUAL RETURN SHUTTLE
2007-01-15AC(NI)31/03/06 ANNUAL ACCTS
2006-11-05371S(NI)25/10/06 ANNUAL RETURN SHUTTLE
2006-09-26402(NI)PARS RE MORTAGE
2006-01-30AC(NI)31/03/05 ANNUAL ACCTS
2006-01-21371S(NI)25/10/05 ANNUAL RETURN SHUTTLE
2005-01-12AC(NI)31/03/04 ANNUAL ACCTS
2004-11-12371S(NI)25/10/04 ANNUAL RETURN SHUTTLE
2004-02-13AC(NI)31/03/03 ANNUAL ACCTS
2003-10-27371S(NI)25/10/03 ANNUAL RETURN SHUTTLE
2003-01-28AC(NI)31/03/02 ANNUAL ACCTS
2002-11-04371S(NI)25/10/02 ANNUAL RETURN SHUTTLE
2002-05-21402(NI)PARS RE MORTAGE
2002-05-17402(NI)PARS RE MORTAGE
2001-12-18AC(NI)31/03/01 ANNUAL ACCTS
2001-10-25371S(NI)25/10/01 ANNUAL RETURN SHUTTLE
2001-09-18296(NI)CHANGE OF DIRS/SEC
2001-09-13CNRES(NI)RESOLUTION TO CHANGE NAME
2001-08-28AC(NI)31/03/00 ANNUAL ACCTS
2001-08-28RES(NI)SPECIAL/EXTRA RESOLUTION
2001-08-28233(NI)CHANGE OF ARD
2000-11-09371S(NI)25/10/00 ANNUAL RETURN SHUTTLE
1999-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-25MEM(NI)MEMORANDUM
1999-10-25ARTS(NI)ARTICLES
1999-10-25G21(NI)PARS RE DIRS/SIT REG OFF
1999-10-25G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOMEFIT GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMEFIT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-26 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-05-21 Outstanding BT1 5UB
MORTGAGE OR CHARGE 2002-05-17 Outstanding BT1 5UB
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HOMEFIT GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEFIT GROUP LTD
Trademarks
We have not found any records of HOMEFIT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEFIT GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where HOMEFIT GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEFIT GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMEFIT GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1