Company number 06803793
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address DESAI HOUSE 9-13, HOLBROOK LANE, COVENTRY, WEST MIDLANDS, CV6 4AD
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
GBP 1,000
. The most likely internet sites of MYHOME SERVICES OXFORD LTD are www.myhomeservicesoxford.co.uk, and www.myhome-services-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Myhome Services Oxford Ltd is a Private Limited Company.
The company registration number is 06803793. Myhome Services Oxford Ltd has been working since 28 January 2009.
The present status of the company is Active. The registered address of Myhome Services Oxford Ltd is Desai House 9 13 Holbrook Lane Coventry West Midlands Cv6 4ad. . RANDHAWA, Rajinder Kaur is a Director of the company. Director RANDHAWA, Gurmukh Singh has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Rajinder Kaur Randhawa
Notified on: 28 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MYHOME SERVICES OXFORD LTD Events
28 Jan 2017
Confirmation statement made on 28 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
...
... and 12 more events
11 Feb 2010
Annual return made up to 28 January 2010 with full list of shareholders
11 Feb 2010
Director's details changed for Rajinder Kaur Randhawa on 1 November 2009
11 Feb 2010
Director's details changed for Mr Gurmukh Singh Randhawa on 1 November 2009
04 Sep 2009
Particulars of a mortgage or charge / charge no: 1
28 Jan 2009
Incorporation