INSTANT HOME LIMITED
ST. NEOTS HOUSE TO HOME FURNITURE RENTAL LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 1DU

Company number 04121948
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 85C HUNTINGDON STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 1DU
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Steven Wright as a director on 22 June 2016. The most likely internet sites of INSTANT HOME LIMITED are www.instanthome.co.uk, and www.instant-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Huntingdon Rail Station is 7.4 miles; to Sandy Rail Station is 7.5 miles; to Biggleswade Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instant Home Limited is a Private Limited Company. The company registration number is 04121948. Instant Home Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Instant Home Limited is 85c Huntingdon Street St Neots Cambridgeshire Pe19 1du. The company`s financial liabilities are £74.18k. It is £73.1k against last year. . WRIGHT, Steven is a Secretary of the company. WRIGHT, Hollie Emma is a Director of the company. WRIGHT, Steven is a Director of the company. Secretary FRANCIS, Pauline has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FRANCIS, Pauline has been resigned. Director GILSON, Peter George has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Renting and leasing of other personal and household goods".


instant home Key Finiance

LIABILITIES £74.18k
+6800%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WRIGHT, Steven
Appointed Date: 01 October 2011

Director
WRIGHT, Hollie Emma
Appointed Date: 11 December 2000
52 years old

Director
WRIGHT, Steven
Appointed Date: 22 June 2016
57 years old

Resigned Directors

Secretary
FRANCIS, Pauline
Resigned: 01 October 2011
Appointed Date: 11 December 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
FRANCIS, Pauline
Resigned: 20 December 2006
Appointed Date: 11 December 2000
80 years old

Director
GILSON, Peter George
Resigned: 15 August 2014
Appointed Date: 03 October 2012
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 December 2000
Appointed Date: 11 December 2000
71 years old

Persons With Significant Control

Mrs Hollie Emma Wright
Notified on: 11 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Wright
Notified on: 11 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSTANT HOME LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Appointment of Mr Steven Wright as a director on 22 June 2016
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
18 Dec 2000
Director resigned
18 Dec 2000
New director appointed
18 Dec 2000
New secretary appointed;new director appointed
18 Dec 2000
Registered office changed on 18/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Dec 2000
Incorporation