About

Registered Number: 06884551
Date of Incorporation: 22/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: DANIEL TAN, 441 Glossop Road, Sheffield, South Yorkshire, S10 2PR

 

Home Union Ltd was registered on 22 April 2009 and has its registered office in Sheffield, South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Hashim, Shaari, Ullah, Zahid Javaid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASHIM, Shaari 21 March 2013 01 August 2013 1
ULLAH, Zahid Javaid 21 January 2010 20 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 May 2019
MR01 - N/A 03 May 2019
MR01 - N/A 03 May 2019
MR08 - N/A 08 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 January 2014
MR01 - N/A 25 September 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 May 2012
SH01 - Return of Allotment of shares 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 08 January 2011
AR01 - Annual Return 17 May 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
CERTNM - Change of name certificate 19 May 2009
CERTNM - Change of name certificate 08 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

A registered charge 02 May 2019 Outstanding

N/A

Floating charge 27 March 2019 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.