Company number 06665456
Status Active
Incorporation Date 6 August 2008
Company Type Private Limited Company
Address HOMEBIRD INTERIORS LTD, METROPOLITAN HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7AZ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Appointment of Mr Erik Josef Gisslow as a director on 1 July 2016; Statement of capital following an allotment of shares on 4 January 2016
GBP 100
. The most likely internet sites of HOMEBIRD FURNITURE & HOME ACCESSORIES LIMITED are www.homebirdfurniturehomeaccessories.co.uk, and www.homebird-furniture-home-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Homebird Furniture Home Accessories Limited is a Private Limited Company.
The company registration number is 06665456. Homebird Furniture Home Accessories Limited has been working since 06 August 2008.
The present status of the company is Active. The registered address of Homebird Furniture Home Accessories Limited is Homebird Interiors Ltd Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire Sk8 7az. . GISSLOW, Erik Josef is a Director of the company. TEMPLETON, Robert Ian is a Director of the company. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Persons With Significant Control
Mr Robert Ian Templeton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HOMEBIRD FURNITURE & HOME ACCESSORIES LIMITED Events
08 Oct 2016
Confirmation statement made on 6 August 2016 with updates
31 Jul 2016
Appointment of Mr Erik Josef Gisslow as a director on 1 July 2016
19 May 2016
Statement of capital following an allotment of shares on 4 January 2016
03 May 2016
Accounts for a dormant company made up to 31 August 2015
21 Apr 2016
Sub-division of shares on 4 January 2016
...
... and 15 more events
18 Mar 2011
Registered office address changed from C/O Acorn Capital Partners Ltd Bollin House Riverside Park Wilmslow SK9 1DP on 18 March 2011
29 Sep 2010
Annual return made up to 6 August 2010 with full list of shareholders
15 Oct 2009
Accounts for a dormant company made up to 31 August 2009
28 Sep 2009
Return made up to 06/08/09; full list of members
06 Aug 2008
Incorporation