Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMIDIFIER SHOP LIMITED(THE)
Company Information for

HUMIDIFIER SHOP LIMITED(THE)

MOORE STEPHENS (SOUTH) LLP CITY GATES, 2 - 4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ,
Company Registration Number
01690444
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Humidifier Shop Limited(the)
HUMIDIFIER SHOP LIMITED(THE) was founded on 1983-01-11 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Humidifier Shop Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUMIDIFIER SHOP LIMITED(THE)
 
Legal Registered Office
MOORE STEPHENS (SOUTH) LLP CITY GATES
2 - 4 SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 8DJ
Other companies in PO19
 
Filing Information
Company Number 01690444
Company ID Number 01690444
Date formed 1983-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-08-05 17:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMIDIFIER SHOP LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUMIDIFIER SHOP LIMITED(THE)

Current Directors
Officer Role Date Appointed
TIMOTHY DUNCAN SCOTT
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KENNETH PROWEN
Director 2013-12-09 2014-12-31
STEPHEN PALMER VERNEY
Director 2005-04-25 2013-12-09
SILVAN GIAN-RETO MEIER
Director 2011-04-05 2012-03-30
JOCHEN NUTZ
Director 2011-04-05 2012-03-30
JACQUELINE MARIE VERNEY
Company Secretary 2005-04-29 2011-04-05
HAZEL LUMB
Company Secretary 2001-11-29 2005-04-29
CHARLES ANTONY LUMB
Director 2001-11-28 2005-04-29
CHRISTINE BAKER
Company Secretary 1991-10-30 2001-11-29
VALERIE JUNE TAPLIN
Director 1991-10-30 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DUNCAN SCOTT JS AIR COOLING LIMITED Director 2014-12-31 CURRENT 2010-05-18 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT JS DESICCANTS LIMITED Director 2014-12-31 CURRENT 2011-01-28 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT WALTER MEIER LIMITED Director 2014-12-31 CURRENT 2007-10-19 Active
TIMOTHY DUNCAN SCOTT J.S. HUMIDIFIERS LIMITED Director 2014-12-31 CURRENT 2011-06-28 Active
TIMOTHY DUNCAN SCOTT CONDAIR (UK) LTD Director 2014-12-31 CURRENT 2011-06-28 Active
TIMOTHY DUNCAN SCOTT THE HUMIDIFIER COMPANY LIMITED Director 2014-12-31 CURRENT 1996-12-30 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT AIR AND WATER CENTRE LIMITED Director 2014-12-31 CURRENT 2010-05-18 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT BEENROUTE LIMITED Director 1991-11-17 CURRENT 1987-06-18 Active
TIMOTHY DUNCAN SCOTT ANTIYEAR LIMITED Director 1991-11-17 CURRENT 1987-06-10 Active
TIMOTHY DUNCAN SCOTT DSI PROPERTIES (NERJA) LIMITED Director 1991-06-14 CURRENT 1986-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-09DS01Application to strike the company off the register
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNCAN SCOTT
2021-06-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN ALFRED FLEMING
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PROWEN
2015-01-27AP01DIRECTOR APPOINTED MR TIMOTHY DUNCAN SCOTT
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERNEY
2013-12-09AP01DIRECTOR APPOINTED MR RICHARD KENNETH PROWEN
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0130/10/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN NUTZ
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SILVAN MEIER
2012-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-28AR0130/10/11 ANNUAL RETURN FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR SILVAN GIAN-RETO MEIER
2011-04-27AP01DIRECTOR APPOINTED MR JOCHEN NUTZ
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE VERNEY
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-01AR0130/10/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-18AR0130/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PALMER VERNEY / 30/10/2009
2009-10-30AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-20DISS40DISS40 (DISS40(SOAD))
2009-03-11363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-03-10363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MOORE STEPHENS (SOUTH) LLP CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 55 SEA LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2RG
2008-12-09GAZ1FIRST GAZETTE
2006-11-16363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-22363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 33A HIGH STREET CRANFIELD BEDFORDSHIRE MK43 0DP
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/04
2004-11-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-22363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2002-11-05363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-07363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-15363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-11-17363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1998-12-09363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1997-11-12363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-11-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/97
1997-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1996-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-11363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-18363sRETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HUMIDIFIER SHOP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against HUMIDIFIER SHOP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUMIDIFIER SHOP LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMIDIFIER SHOP LIMITED(THE)

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUMIDIFIER SHOP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HUMIDIFIER SHOP LIMITED(THE)
Trademarks
We have not found any records of HUMIDIFIER SHOP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMIDIFIER SHOP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HUMIDIFIER SHOP LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HUMIDIFIER SHOP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHUMIDIFIER SHOP LIMITED(THE)Event Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMIDIFIER SHOP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMIDIFIER SHOP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.