Company number 01491257
Status Active
Incorporation Date 16 April 1980
Company Type Private Limited Company
Address UNIT 5 EAST LODGE VILLAGE, EAST LODGE LANE, ENFIELD, ENGLAND, EN2 8AS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS on 6 October 2016; Termination of appointment of Anne Walker as a director on 22 September 2016. The most likely internet sites of HOMETREND SUPPLIES (SOUTHERN) LIMITED are www.hometrendsuppliessouthern.co.uk, and www.hometrend-supplies-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Hometrend Supplies Southern Limited is a Private Limited Company.
The company registration number is 01491257. Hometrend Supplies Southern Limited has been working since 16 April 1980.
The present status of the company is Active. The registered address of Hometrend Supplies Southern Limited is Unit 5 East Lodge Village East Lodge Lane Enfield England En2 8as. . THEAR, Roger David is a Secretary of the company. RAINSFORD, Scott Antony is a Director of the company. WALKER, Andrew Peter is a Director of the company. Secretary THEAR, Linda Ann has been resigned. Director SECKER, Linda Ann has been resigned. Director THEAR, Roger David has been resigned. Director WALKER, Anne has been resigned. Director WALKER, Raymond Henry has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Peter Walker
Notified on: 6 July 2016
56 years old
Nature of control: Has significant influence or control
Mr Roger David Thear
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
Mr Raymond Henry Walker
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control
Mrs Anne Walker
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOMETREND SUPPLIES (SOUTHERN) LIMITED Events
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS on 6 October 2016
05 Oct 2016
Termination of appointment of Anne Walker as a director on 22 September 2016
05 Oct 2016
Termination of appointment of Raymond Henry Walker as a director on 22 September 2016
05 Oct 2016
Termination of appointment of Roger David Thear as a director on 22 September 2016
...
... and 84 more events
28 Sep 1988
Full accounts made up to 31 August 1987
29 Feb 1988
Return made up to 15/10/87; full list of members
01 Nov 1987
Full accounts made up to 31 August 1986
05 Nov 1986
Return made up to 14/10/86; full list of members
13 Oct 1986
Full accounts made up to 31 August 1985