HOME WORLD STORES LIMITED
CO LONDONDERRY


Company number NI016064
Status Active
Incorporation Date 6 September 1982
Company Type Private Limited Company
Address 5 BAYVIEW TERRACE, LONDONDERRY, CO LONDONDERRY, BT48 7EE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of HOME WORLD STORES LIMITED are www.homeworldstores.co.uk, and www.home-world-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Home World Stores Limited is a Private Limited Company. The company registration number is NI016064. Home World Stores Limited has been working since 06 September 1982. The present status of the company is Active. The registered address of Home World Stores Limited is 5 Bayview Terrace Londonderry Co Londonderry Bt48 7ee. . SHORTALL, Marie is a Secretary of the company. SHORTALL, Marie is a Director of the company. SHORTALL, Myles is a Director of the company. SHORTALL, Patrick is a Director of the company. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
SHORTALL, Marie
Appointed Date: 06 September 1982

Director
SHORTALL, Marie
Appointed Date: 06 September 1982
73 years old

Director
SHORTALL, Myles
Appointed Date: 01 July 2012
48 years old

Director
SHORTALL, Patrick
Appointed Date: 06 September 1982
76 years old

Persons With Significant Control

Mr Patrick Shortall
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME WORLD STORES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Director's details changed for Patrick Shortall on 31 December 2015
18 Jan 2016
Director's details changed for Marie Shortall on 31 December 2015
...
... and 74 more events
06 Sep 1982
Articles
06 Sep 1982
Pars re dirs/sit reg offi

06 Sep 1982
Statement of nominal cap

06 Sep 1982
Decl on compl on incorp

06 Sep 1982
Memorandum

HOME WORLD STORES LIMITED Charges

21 December 1995
Mortgage or charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Group composite debenture. See doc 38 for…
26 March 1985
Debenture
Delivered: 3 April 1985
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…