Warning: file_put_contents(c/f472755a5a4cbb3ad68cddc7569fbf74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Homewares (walsall) Limited, EN6 1PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMEWARES (WALSALL) LIMITED

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

This company is commonly known as Homewares (walsall) Limited. The company was founded 52 years ago and was given the registration number 01021702. The firm's registered office is in POTTERS BAR. You can find them at 63 Strafford Gate, , Potters Bar, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOMEWARES (WALSALL) LIMITED
Company Number:01021702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:63 Strafford Gate, Potters Bar, Herts, EN6 1PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB

Corporate Secretary15 October 2003Active
Birchley Farm, Birchley Farmhouse, Birchley Heath, England, CV10 0QX

Director-Active
63 Strafford Gate, Potters Bar, EN6 1PR

Director11 October 2004Active
50 Browns Lane, Tamworth, B79 8TF

Secretary-Active
34 Copes Drive, Tamworth, B79 8HH

Secretary25 March 1996Active
25 Victoria Road, Tamworth, B79 7HU

Director-Active
Freasley House, Freasley, Tamworth, B78 2EY

Director27 May 2008Active

People with Significant Control

Mrs Jacqueline Alexandra Mccomish
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Birchley Farm, Birchley Heath, Nuneaton, England, CV10 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Kathryn Tiplady
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:63, Strafford Gate, Potters Bar, England, EN6 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Address

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

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.