Background WavePink WaveYellow Wave

HOME FURNITURE CENTRE LIMITED (09168348)

HOME FURNITURE CENTRE LIMITED (09168348) is an active UK company. incorporated on 8 August 2014. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). HOME FURNITURE CENTRE LIMITED has been registered for 11 years. Current directors include SMITH, Richard James.

Company Number
09168348
Status
active
Type
ltd
Incorporated
8 August 2014
Age
11 years
Address
Furniture Centre Pytchley Lodge Industrial Estate, Kettering, NN15 6JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
SMITH, Richard James
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FURNITURE CENTRE LIMITED

HOME FURNITURE CENTRE LIMITED is an active company incorporated on 8 August 2014 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). HOME FURNITURE CENTRE LIMITED was registered 11 years ago.(SIC: 31090)

Status

active

Active since 11 years ago

Company No

09168348

LTD Company

Age

11 Years

Incorporated 8 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 22 August 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 5 September 2025
For period ending 22 August 2025
Contact
Address

Furniture Centre Pytchley Lodge Industrial Estate Pytchley Lodge Road Kettering, NN15 6JQ,

Previous Addresses

14 Lutterworth Road Northampton NN1 5JW England
From: 8 August 2014To: 18 September 2014
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Funding Round
Apr 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Richard James

Active
Pytchley Lodge Industrial Estate, KetteringNN15 6JQ
Born July 1979
Director
Appointed 08 Aug 2014

PAYNE, Julian

Resigned
Broad Green, WellingboroughNN8 4LQ
Secretary
Appointed 19 Aug 2014
Resigned 28 Nov 2014

GERANIO, Silvano

Resigned
Lutterworth Road, NorthamptonNN1 5JW
Born August 1969
Director
Appointed 08 Aug 2014
Resigned 08 Aug 2014

Persons with significant control

1

Mr Richard James Smith

Active
Pytchley Lodge Industrial Estate, KetteringNN15 6JQ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Resolution
20 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Incorporation Company
8 August 2014
NEWINCIncorporation