Habitech Limited BASINGSTOKE


Founded in 2006, Habitech, classified under reg no. 05840057 is an active company. Currently registered at Unik K The Loddon Centre RG24 8FL, Basingstoke the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 26th June 2007 Habitech Limited is no longer carrying the name The Barn Group.

At the moment there are 5 directors in the the firm, namely Timmi T., Charles R. and Lee N. and others. In addition one secretary - Claire P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Habitech Limited Address / Contact

Office Address Unik K The Loddon Centre
Office Address2 Wade Road
Town Basingstoke
Post code RG24 8FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05840057
Date of Incorporation Wed, 7th Jun 2006
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Timmi T.

Position: Director

Appointed: 01 October 2023

Charles R.

Position: Director

Appointed: 01 October 2023

Lee N.

Position: Director

Appointed: 01 October 2023

Daryl B.

Position: Director

Appointed: 01 October 2023

Claire P.

Position: Secretary

Appointed: 14 August 2023

Jonathan P.

Position: Director

Appointed: 01 October 2006

Lee N.

Position: Secretary

Appointed: 21 February 2018

Resigned: 14 August 2023

Joelene S.

Position: Secretary

Appointed: 31 May 2013

Resigned: 21 February 2018

Claire P.

Position: Director

Appointed: 11 April 2012

Resigned: 16 October 2023

Gary C.

Position: Director

Appointed: 12 June 2008

Resigned: 28 September 2009

Judith H.

Position: Secretary

Appointed: 12 September 2007

Resigned: 31 May 2013

Lynn C.

Position: Secretary

Appointed: 01 October 2006

Resigned: 12 September 2007

Pragna K.

Position: Secretary

Appointed: 01 July 2006

Resigned: 13 September 2006

Pragna K.

Position: Director

Appointed: 01 July 2006

Resigned: 21 August 2006

Alexandra H.

Position: Secretary

Appointed: 07 June 2006

Resigned: 30 June 2006

Adrian H.

Position: Director

Appointed: 07 June 2006

Resigned: 11 April 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Jonathan P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jonathan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

The Barn Group June 26, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 10th, July 2023
Free Download (26 pages)

Company search

Advertisements