UKBizDB.co.uk

HOMETREND SUPPLIES (SOUTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hometrend Supplies (southern) Limited. The company was founded 44 years ago and was given the registration number 01491257. The firm's registered office is in ENFIELD. You can find them at Unit 5 East Lodge Village, East Lodge Lane, Enfield, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HOMETREND SUPPLIES (SOUTHERN) LIMITED
Company Number:01491257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 5 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director06 July 2016Active
9 Grosvenor Road, Broxbourne, EN10 7JG

Secretary-Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Secretary30 August 2000Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director06 July 2016Active
Amores 2 Saint Marys Lane, Hertingfordbury, SG14 2LD

Director-Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director-Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director-Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director-Active

People with Significant Control

Mr Andrew Peter Walker
Notified on:10 October 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 5, East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Antony Rainsford
Notified on:06 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:4 Forres Close, Hoddesdon, England, EN11 9HZ
Nature of control:
  • Significant influence or control
Mr Andrew Peter Walker
Notified on:06 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control
Mr Roger David Thear
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control
Mrs Anne Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Henry Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

Change registered office address company with date old address new address.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.