HOMEAREA LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DT

Company number 02884316
Status Active
Incorporation Date 4 January 1994
Company Type Private Limited Company
Address UNIT 1 ALBION CLOSE, PETERSFIELD AVENUE, SLOUGH, BERKSHIRE, SL2 5DT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of HOMEAREA LIMITED are www.homearea.co.uk, and www.homearea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Homearea Limited is a Private Limited Company. The company registration number is 02884316. Homearea Limited has been working since 04 January 1994. The present status of the company is Active. The registered address of Homearea Limited is Unit 1 Albion Close Petersfield Avenue Slough Berkshire Sl2 5dt. The company`s financial liabilities are £30.88k. It is £-9.24k against last year. And the total assets are £42.46k, which is £-9.65k against last year. WING, Maurice Edward is a Secretary of the company. BUNGAY, Paul is a Director of the company. Secretary BROWN, Christine Rosemary Louise has been resigned. Secretary WING, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Paul Robert has been resigned. Director EDWARDS, Paul David has been resigned. Director WING, Maurice Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


homearea Key Finiance

LIABILITIES £30.88k
-24%
CASH n/a
TOTAL ASSETS £42.46k
-19%
All Financial Figures

Current Directors

Secretary
WING, Maurice Edward
Appointed Date: 15 August 1995

Director
BUNGAY, Paul
Appointed Date: 27 June 2000
73 years old

Resigned Directors

Secretary
BROWN, Christine Rosemary Louise
Resigned: 29 March 1994
Appointed Date: 12 January 1994

Secretary
WING, Patricia Ann
Resigned: 15 August 1995
Appointed Date: 29 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1994
Appointed Date: 04 January 1994

Director
BROWN, Paul Robert
Resigned: 29 March 1994
Appointed Date: 12 January 1994
62 years old

Director
EDWARDS, Paul David
Resigned: 27 June 2000
Appointed Date: 15 August 1995
65 years old

Director
WING, Maurice Edward
Resigned: 15 August 1995
Appointed Date: 29 March 1994
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 1994
Appointed Date: 04 January 1994

Persons With Significant Control

Mr Paul Bungay
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HOMEAREA LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
11 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

29 Jun 2015
Micro company accounts made up to 30 September 2014
24 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 56 more events
12 Apr 1994
Particulars of mortgage/charge

15 Feb 1994
Director resigned;new director appointed

15 Feb 1994
Secretary resigned;new secretary appointed

15 Feb 1994
Registered office changed on 15/02/94 from: 1 mitchell lane bristol. BS1 6BU.

04 Jan 1994
Incorporation

HOMEAREA LIMITED Charges

11 April 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied on 3 February 2004
Persons entitled: Maddox Factoring (UK) Limited
Description: All book debts and the benefits of all rights thereto.