HOMESPAN (UK) LIMITED
BURNHAM HOMESPAN (U.K.) LTD. HOME SPAN (U.K.) LTD.

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04408416
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOMESPAN (UK) LIMITED are www.homespanuk.co.uk, and www.homespan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Homespan Uk Limited is a Private Limited Company. The company registration number is 04408416. Homespan Uk Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Homespan Uk Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. The company`s financial liabilities are £14.93k. It is £11.56k against last year. . LIVESEY, Christopher Paul is a Secretary of the company. FITZGERALD, William Kevin is a Director of the company. LIVESEY, Christopher Paul is a Director of the company. LUK, Kin Tat Francis is a Director of the company. LUK, Man Nar Daisy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YIU KAI, Li has been resigned. Director YUEN, Sung Hon Ricky has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


homespan (uk) Key Finiance

LIABILITIES £14.93k
+343%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LIVESEY, Christopher Paul
Appointed Date: 03 April 2002

Director
FITZGERALD, William Kevin
Appointed Date: 03 April 2002
71 years old

Director
LIVESEY, Christopher Paul
Appointed Date: 03 April 2002
65 years old

Director
LUK, Kin Tat Francis
Appointed Date: 14 December 2012
70 years old

Director
LUK, Man Nar Daisy
Appointed Date: 14 December 2012
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
YIU KAI, Li
Resigned: 14 December 2012
Appointed Date: 03 April 2002
76 years old

Director
YUEN, Sung Hon Ricky
Resigned: 14 December 2012
Appointed Date: 11 April 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

HOMESPAN (UK) LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
24 Apr 2002
Secretary resigned
18 Apr 2002
Registered office changed on 18/04/02 from: 1 mitchell lane bristol avon BS1 6BU
18 Apr 2002
New secretary appointed;new director appointed
18 Apr 2002
New director appointed
03 Apr 2002
Incorporation

HOMESPAN (UK) LIMITED Charges

5 September 2008
Debenture
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…