UK HOME SHOPPING LIMITED
NOTTINGHAM OMEGA WORLDWIDE LTD BRIDGEFOOT LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DW
Company number 03828090
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of UK HOME SHOPPING LIMITED are www.ukhomeshopping.co.uk, and www.uk-home-shopping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Uk Home Shopping Limited is a Private Limited Company. The company registration number is 03828090. Uk Home Shopping Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Uk Home Shopping Limited is Park View House 58 The Ropewalk Nottingham Ng1 5dw. . IRWIN, Michael Denis is a Secretary of the company. ADAMS, Mark is a Director of the company. IRWIN, Michael Denis is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director WOOD, Gordon has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
IRWIN, Michael Denis
Appointed Date: 09 August 2000

Director
ADAMS, Mark
Appointed Date: 10 August 2009
46 years old

Director
IRWIN, Michael Denis
Appointed Date: 16 September 1999
75 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 19 August 1999

Director
WOOD, Gordon
Resigned: 15 November 2012
Appointed Date: 16 September 1999
77 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 16 September 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Mr Michael Denis Irwin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Diane Irwin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK HOME SHOPPING LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 19 August 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Nov 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,402

22 Oct 2015
Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to Park View House 58 the Ropewalk Nottingham NG1 5DW on 22 October 2015
...
... and 53 more events
30 Nov 1999
New director appointed
26 Nov 1999
Registered office changed on 26/11/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
24 Sep 1999
Director resigned
24 Sep 1999
Secretary resigned
19 Aug 1999
Incorporation

UK HOME SHOPPING LIMITED Charges

8 August 2014
Charge code 0382 8090 0002
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - prospect close lowmoor…
4 September 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…