HOMEWARES (WALSALL) LIMITED
TAMWORTH

Hellopages » Warwickshire » North Warwickshire » B78 2EY

Company number 01021702
Status Active
Incorporation Date 20 August 1971
Company Type Private Limited Company
Address FREASLEY HOUSE, FREASLEY, TAMWORTH, STAFFS, B78 2EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 500 . The most likely internet sites of HOMEWARES (WALSALL) LIMITED are www.homewareswalsall.co.uk, and www.homewares-walsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Homewares Walsall Limited is a Private Limited Company. The company registration number is 01021702. Homewares Walsall Limited has been working since 20 August 1971. The present status of the company is Active. The registered address of Homewares Walsall Limited is Freasley House Freasley Tamworth Staffs B78 2ey. . P B NOMINEES LTD is a Secretary of the company. BARNES, Philip Michael is a Director of the company. MCCOMISH, Jacqueline Alexandra is a Director of the company. TIPLADY, Alison Kathryn is a Director of the company. Secretary BAILEY, June has been resigned. Secretary LANCASTER, Helena Frances has been resigned. Director BARNES, Alexandra Hannah has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
P B NOMINEES LTD
Appointed Date: 15 October 2003

Director
BARNES, Philip Michael
Appointed Date: 27 May 2008
93 years old

Director

Director
TIPLADY, Alison Kathryn
Appointed Date: 11 October 2004
60 years old

Resigned Directors

Secretary
BAILEY, June
Resigned: 25 March 1996

Secretary
LANCASTER, Helena Frances
Resigned: 15 October 2003
Appointed Date: 25 March 1996

Director
BARNES, Alexandra Hannah
Resigned: 31 July 1993
124 years old

Persons With Significant Control

Mrs Jacqueline Alexandra Mccomish
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Kathryn Tiplady
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEWARES (WALSALL) LIMITED Events

03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500

...
... and 74 more events
28 Jan 1987
Return made up to 31/12/86; full list of members

17 Jul 1986
Return made up to 31/12/85; full list of members

07 May 1986
Full accounts made up to 31 December 1984

20 Aug 1971
Certificate of incorporation
20 Aug 1971
Incorporation