HOME SUPPLIES (WESSEX) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 7RS

Company number 00807329
Status Active
Incorporation Date 1 June 1964
Company Type Private Limited Company
Address SOUTH STOUR AVENUE, EASTMEAD ESTATE, ASHFORD, KENT, TN23 7RS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HOME SUPPLIES (WESSEX) LIMITED are www.homesupplieswessex.co.uk, and www.home-supplies-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Wye Rail Station is 3.9 miles; to Ham Street Rail Station is 5.1 miles; to Charing (Kent) Rail Station is 5.9 miles; to Chartham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Supplies Wessex Limited is a Private Limited Company. The company registration number is 00807329. Home Supplies Wessex Limited has been working since 01 June 1964. The present status of the company is Active. The registered address of Home Supplies Wessex Limited is South Stour Avenue Eastmead Estate Ashford Kent Tn23 7rs. . NORMAN, John Brian is a Secretary of the company. NORMAN, John Brian is a Director of the company. Secretary NORMAN, Brian Charles has been resigned. Director MARKS, Margaret Edna has been resigned. Director NORMAN, Brian Charles has been resigned. Director NORMAN, Jacqueline Tracey has been resigned. Director NORMAN, Kathleen Mary has been resigned. Director NORMAN, Neville Marshall has been resigned. Director NORMAN, Susan has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
NORMAN, John Brian
Appointed Date: 20 October 2000

Director
NORMAN, John Brian
Appointed Date: 23 August 1999
58 years old

Resigned Directors

Secretary
NORMAN, Brian Charles
Resigned: 20 October 2000

Director
MARKS, Margaret Edna
Resigned: 01 November 1999
114 years old

Director
NORMAN, Brian Charles
Resigned: 08 August 2011
89 years old

Director
NORMAN, Jacqueline Tracey
Resigned: 10 January 2008
Appointed Date: 01 November 1999
56 years old

Director
NORMAN, Kathleen Mary
Resigned: 01 November 1999
91 years old

Director
NORMAN, Neville Marshall
Resigned: 01 October 2001
91 years old

Director
NORMAN, Susan
Resigned: 10 January 2008
87 years old

Persons With Significant Control

Mr John Brian Norman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HOME SUPPLIES (WESSEX) LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 July 2016
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

01 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
24 Oct 1988
Return made up to 14/09/88; full list of members

12 Nov 1987
Full accounts made up to 31 July 1987

12 Nov 1987
Return made up to 30/09/87; full list of members

29 Nov 1986
Full accounts made up to 31 July 1986

29 Nov 1986
Return made up to 27/10/86; full list of members

HOME SUPPLIES (WESSEX) LIMITED Charges

19 December 1983
Further charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All the company's estate or interest in the f/h property at…
1 March 1982
Legal charge
Delivered: 4 March 1982
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: F/H knows as factory, 5, south stour avenue, ashford, kent…
23 June 1978
Mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All the company's interest in the f/h factory at south…
14 April 1978
Debenture
Delivered: 24 April 1978
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed and floating charge undertaking and all property…