HOMETEC LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3TL

Company number 04956020
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address FLAT 2, 5 EATON GARDENS, HOVE, EAST SUSSEX, ENGLAND, BN3 3TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2008. The most likely internet sites of HOMETEC LIMITED are www.hometec.co.uk, and www.hometec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hometec Limited is a Private Limited Company. The company registration number is 04956020. Hometec Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Hometec Limited is Flat 2 5 Eaton Gardens Hove East Sussex England Bn3 3tl. . FYNE, Saul is a Secretary of the company. FYNE, Saul is a Director of the company. SALEHI, Amir is a Director of the company. Secretary SALEHI, Sarah has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FYNE, Saul
Appointed Date: 16 August 2004

Director
FYNE, Saul
Appointed Date: 16 August 2004
59 years old

Director
SALEHI, Amir
Appointed Date: 11 November 2003
62 years old

Resigned Directors

Secretary
SALEHI, Sarah
Resigned: 16 August 2004
Appointed Date: 11 November 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Amir Salehi
Notified on: 29 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Saul Fyne
Notified on: 29 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMETEC LIMITED Events

19 Apr 2017
Confirmation statement made on 29 October 2016 with updates
19 Apr 2017
Total exemption small company accounts made up to 30 November 2015
19 Apr 2017
Total exemption small company accounts made up to 30 November 2008
19 Apr 2017
Administrative restoration application
17 Jan 2017
Final Gazette dissolved via compulsory strike-off
...
... and 46 more events
12 Nov 2003
Director resigned
12 Nov 2003
Registered office changed on 12/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
12 Nov 2003
Registered office changed on 12/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Nov 2003
Secretary resigned
06 Nov 2003
Incorporation

HOMETEC LIMITED Charges

20 September 2007
Mortgage
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 4 somerhill court holland road hove east…
6 July 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Top floor flat 38 wilbury road hove east sussex by way of…
6 July 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Second floor flat 38 wilbury road hove east sussex by way…
6 July 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: First floor flat 38 wilbury road hove east sussex by way of…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 wilbury road hove east sussex. By way of fixed charge…
9 February 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat, 34 stirling place, hove, east sussex. By…
13 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of substation site adjoining the cottage brunswick…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cottage,14 brunswick street east,hove,east sussex BN3…