Haier Smart Home Uk & I Ltd

DataGardener
haier smart home uk & i ltd
live
Large Enterprise

Haier Smart Home Uk & I Ltd

02521528Private Limited With Share Capital

302 Bridgewater Place, Birchwood, Warrington, WA36XG
Incorporated

12/07/1990

Company Age

35 years

Directors

6

Employees

661

SIC Code

27510

Risk

low risk

Company Overview

Registration, classification & business activity

Haier Smart Home Uk & I Ltd (02521528) is a private limited with share capital incorporated on 12/07/1990 (35 years old) and registered in warrington, WA36XG. The company operates under SIC code 27510 - manufacture of electric domestic appliances.

Hoover limited is an electrical/electronic manufacturing company based out of pentrebach merthyr tydfil, mid glamorgan, united kingdom.

Private Limited With Share Capital
SIC: 27510
Large Enterprise
Incorporated 12/07/1990
WA36XG
661 employees

Financial Overview

Total Assets

£143.08M

Liabilities

£119.51M

Net Assets

£23.57M

Turnover

£306.81M

Cash

£798.0K

Key Metrics

661

Employees

6

Directors

1

Shareholders

46

Patents

12

CCJs

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2024
Second Filing Of Secretary Appointment With Name
Category:Officers
Date:13-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:27-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Resolution
Category:Resolution
Date:15-07-2023
Capital Allotment Shares
Category:Capital
Date:13-07-2023
Memorandum Articles
Category:Incorporation
Date:08-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:08-12-2022
Resolution
Category:Resolution
Date:08-12-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Legacy
Category:Miscellaneous
Date:27-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Memorandum Articles
Category:Incorporation
Date:30-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Capital Allotment Shares
Category:Capital
Date:15-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-06-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-06-2017
Resolution
Category:Resolution
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Auditors Resignation Company
Category:Auditors
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Termination Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Accounts Amended With Accounts Type Group
Category:Accounts
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:25-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011

Import / Export

Imports
12 Months10
60 Months56
Exports
12 Months10
60 Months56

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date14/01/2026
Latest Accounts31/12/2024

Trading Addresses

11 Laker Road, Rochester, Kent, ME13QX
127 Stanstead Road, Forest Hill, London, SE231HH
132 Harbour Way, Shoreham-By-Sea, West Sussex, BN435HH
156A Christchurch Road, Ringwood, Hampshire, BH243SA
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA36XGRegistered

Contact

03330062979
www.hooverspares.co.uk
302 Bridgewater Place, Birchwood, Warrington, WA36XG