HOME & MOTORSAVE (PERTON) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1PT
Company number 02940350
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address 4TH FLOOR PERMANENT HOUSE, 1 LEICESTER STREET, WALSALL, WEST MIDLANDS, WS1 1PT
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HOME & MOTORSAVE (PERTON) LIMITED are www.homemotorsaveperton.co.uk, and www.home-motorsave-perton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Home Motorsave Perton Limited is a Private Limited Company. The company registration number is 02940350. Home Motorsave Perton Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Home Motorsave Perton Limited is 4th Floor Permanent House 1 Leicester Street Walsall West Midlands Ws1 1pt. The company`s financial liabilities are £2.46k. It is £0.09k against last year. And the total assets are £52.07k, which is £2.63k against last year. HARRINGTONS ACCOUNTANTS & BUSINESS ADVISORS LIMITED is a Secretary of the company. BARTLETT, Ian is a Director of the company. Secretary LEWIS OGDEN, James Philip has been resigned. Secretary SCOTT, James Cooper has been resigned. Director FOWLER, David Frank has been resigned. Director LEWIS OGDEN, James Philip has been resigned. Director RATHOR, Isaac has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


home & motorsave (perton) Key Finiance

LIABILITIES £2.46k
+3%
CASH n/a
TOTAL ASSETS £52.07k
+5%
All Financial Figures

Current Directors

Secretary
HARRINGTONS ACCOUNTANTS & BUSINESS ADVISORS LIMITED
Appointed Date: 20 June 2005

Director
BARTLETT, Ian
Appointed Date: 28 September 1994
61 years old

Resigned Directors

Secretary
LEWIS OGDEN, James Philip
Resigned: 20 June 2005
Appointed Date: 20 June 1995

Secretary
SCOTT, James Cooper
Resigned: 20 June 1995
Appointed Date: 17 June 1994

Director
FOWLER, David Frank
Resigned: 29 January 2001
Appointed Date: 18 November 1998
76 years old

Director
LEWIS OGDEN, James Philip
Resigned: 20 June 1995
Appointed Date: 17 June 1994
64 years old

Director
RATHOR, Isaac
Resigned: 29 March 1997
Appointed Date: 28 September 1994
70 years old

HOME & MOTORSAVE (PERTON) LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Jul 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 56 more events
25 Oct 1994
Director resigned;new director appointed

25 Oct 1994
New director appointed

17 Oct 1994
Company name changed harrowell shaftoe (no. 2) limite d\certificate issued on 18/10/94

17 Oct 1994
Company name changed\certificate issued on 17/10/94
17 Jun 1994
Incorporation