HOMESAVE (UK) LIMITED
ST ANNES

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 06926695
Status Active
Incorporation Date 7 June 2009
Company Type Private Limited Company
Address 315 CLIFTON DRIVE, ST ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 ; Termination of appointment of Nicholas Ashley Howarth Yates as a director on 1 May 2016. The most likely internet sites of HOMESAVE (UK) LIMITED are www.homesaveuk.co.uk, and www.homesave-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Homesave Uk Limited is a Private Limited Company. The company registration number is 06926695. Homesave Uk Limited has been working since 07 June 2009. The present status of the company is Active. The registered address of Homesave Uk Limited is 315 Clifton Drive St Annes Lancashire Fy8 1hn. . YATES, Daniel Leslie Howarth is a Director of the company. Secretary LEEMING, Julia Elizabeth has been resigned. Director HARVEY, Nicholas David has been resigned. Director YATES, Nicholas Ashley Howarth has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
YATES, Daniel Leslie Howarth
Appointed Date: 01 May 2016
45 years old

Resigned Directors

Secretary
LEEMING, Julia Elizabeth
Resigned: 12 February 2013
Appointed Date: 07 June 2009

Director
HARVEY, Nicholas David
Resigned: 31 August 2011
Appointed Date: 07 June 2009
46 years old

Director
YATES, Nicholas Ashley Howarth
Resigned: 01 May 2016
Appointed Date: 23 March 2011
43 years old

HOMESAVE (UK) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

01 Jun 2016
Termination of appointment of Nicholas Ashley Howarth Yates as a director on 1 May 2016
01 Jun 2016
Appointment of Mr Daniell Leslie Howarth Yates as a director on 1 May 2016
26 May 2016
Registration of charge 069266950005, created on 25 May 2016
...
... and 19 more events
02 Mar 2011
Accounts for a dormant company made up to 30 June 2010
17 Nov 2010
Annual return made up to 7 June 2010 with full list of shareholders
17 Nov 2010
Director's details changed for Mr Nicholas David Harvey on 7 June 2010
05 Oct 2010
First Gazette notice for compulsory strike-off
07 Jun 2009
Incorporation

HOMESAVE (UK) LIMITED Charges

25 May 2016
Charge code 0692 6695 0005
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being 338 clifton drive…
22 July 2014
Charge code 0692 6695 0004
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 336 clifton drive north stannes lancashire l/h t/no…
5 December 2013
Charge code 0692 6695 0002
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0692 6695 0003
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 377 clifton drive north lytham st annes t/no LA488914…
1 August 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…