This company is commonly known as Homeserve Assistance Limited. The company was founded 25 years ago and was given the registration number 03763084. The firm's registered office is in . You can find them at Cable Drive, Walsall, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HOMESERVE ASSISTANCE LIMITED |
---|---|---|
Company Number | : | 03763084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cable Drive, Walsall, WS2 7BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Secretary | 14 February 2005 | Active |
Cable Drive, Walsall, WS2 7BN | Director | 31 March 2023 | Active |
Cable Drive, Walsall, WS2 7BN | Director | 31 March 2023 | Active |
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS | Secretary | 17 May 1999 | Active |
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF | Secretary | 27 June 2002 | Active |
11 Lords Drive, St George, Telford, TF2 9UE | Secretary | 06 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 April 1999 | Active |
Pen Plannau, Moelfre, Llansilin, SY10 7QL | Director | 27 June 2002 | Active |
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Director | 26 June 2009 | Active |
St Peters Manor, St Peters Church Lane, Droitwich, WR9 7AN | Director | 18 December 2003 | Active |
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Director | 12 March 2012 | Active |
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT | Director | 26 June 2003 | Active |
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Director | 30 June 2015 | Active |
1 Spring Bank, Mill Brook Manor, Garstang, PR3 1QX | Director | 27 June 2002 | Active |
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Director | 27 June 2002 | Active |
5, Drakes Close, East Harling, NR16 2JB | Director | 02 September 2002 | Active |
Apartment 13 New Hampton Lofts, 91 Branston Street, Birmingham, B18 6BF | Director | 27 June 2002 | Active |
Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL | Director | 27 June 2002 | Active |
Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH | Director | 27 June 2002 | Active |
Hardley Hall Hardley, Nr Loddon, Norwich, NR14 6BU | Director | 18 July 2002 | Active |
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF | Director | 17 May 1999 | Active |
19 Briar Walk, Putney, London, SW15 6UD | Director | 30 March 2007 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Director | 09 December 2005 | Active |
19 The Beeches, Harbury, CV33 9LW | Director | 30 June 2003 | Active |
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Director | 27 June 2002 | Active |
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD | Director | 27 February 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 April 1999 | Active |
Homeserve Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Homeserve, Cable Drive, Walsall, England, WS2 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Accounts | Change account reference date company current shortened. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Resolution | Resolution. | Download |
2023-03-02 | Incorporation | Memorandum articles. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Insolvency | Legacy. | Download |
2022-03-29 | Capital | Legacy. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2022-03-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-24 | Resolution | Resolution. | Download |
2021-12-24 | Capital | Legacy. | Download |
2021-12-24 | Insolvency | Legacy. | Download |
2021-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.