About

Registered Number: 05375596
Date of Incorporation: 25/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire, HD6 1PE

 

Having been setup in 2005, Home Improvement Supplies Ltd have registered office in Brighouse, West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Mark Anthony 25 February 2005 - 1
SUTCLIFFE, Richard, Sales Director 01 February 2006 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SPINK, Louise Jayne 02 May 2019 - 1
MITCHELL, Faye Chantel 01 January 2013 02 May 2019 1
MITCHELL, Sharon Clare 25 February 2005 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 November 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 09 November 2017
CH03 - Change of particulars for secretary 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 September 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AR01 - Annual Return 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 23 December 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 23 October 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 11 November 2006
AA - Annual Accounts 26 October 2006
225 - Change of Accounting Reference Date 02 June 2006
363s - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
123 - Notice of increase in nominal capital 18 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.