About

Registered Number: 08096937
Date of Incorporation: 07/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Essex House, 39-41 High Street, Dunmow, Essex, CM6 1AE,

 

Homing Pin Ltd was registered on 07 June 2012 with its registered office in Essex, it's status is listed as "Active". The companies director is Stapleton, Brian. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLETON, Brian 05 March 2014 16 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 19 July 2019
SH01 - Return of Allotment of shares 16 July 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 04 December 2018
AD01 - Change of registered office address 03 October 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 21 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 February 2016
SH01 - Return of Allotment of shares 08 February 2016
RESOLUTIONS - N/A 17 November 2015
AR01 - Annual Return 03 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AA - Annual Accounts 31 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 23 July 2014
SH01 - Return of Allotment of shares 18 July 2014
AA - Annual Accounts 05 March 2014
AP01 - Appointment of director 05 March 2014
SH01 - Return of Allotment of shares 20 November 2013
SH01 - Return of Allotment of shares 08 October 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 03 May 2013
CERTNM - Change of name certificate 11 June 2012
NEWINC - New incorporation documents 07 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.