HOMESUN 4 LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 2PQ

Company number 07595781
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address ANESCO LIMITED, THE GREEN EASTER PARK, BENYON ROAD, READING, RG7 2PQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 . The most likely internet sites of HOMESUN 4 LIMITED are www.homesun4.co.uk, and www.homesun-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Homesun 4 Limited is a Private Limited Company. The company registration number is 07595781. Homesun 4 Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of Homesun 4 Limited is Anesco Limited The Green Easter Park Benyon Road Reading Rg7 2pq. . APPLEYARD, Andrew Charles is a Director of the company. HILL, Barry Steven is a Director of the company. SKINNER, David Stephen is a Director of the company. Director DAHAN, David Alexandre Simon has been resigned. Director GREEN, Daniel Martin has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director SNEYD, William George has been resigned. Director WINE, Joshua Daniel has been resigned. The company operates in "Production of electricity".


Current Directors

Director
APPLEYARD, Andrew Charles
Appointed Date: 07 January 2014
60 years old

Director
HILL, Barry Steven
Appointed Date: 29 July 2014
55 years old

Director
SKINNER, David Stephen
Appointed Date: 06 July 2012
56 years old

Resigned Directors

Director
DAHAN, David Alexandre Simon
Resigned: 29 July 2014
Appointed Date: 15 September 2012
56 years old

Director
GREEN, Daniel Martin
Resigned: 06 July 2012
Appointed Date: 07 April 2011
59 years old

Director
JONES, Richard Peter
Resigned: 07 January 2014
Appointed Date: 06 July 2012
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 06 July 2012
65 years old

Director
SNEYD, William George
Resigned: 06 July 2012
Appointed Date: 07 April 2011
56 years old

Director
WINE, Joshua Daniel
Resigned: 06 April 2012
Appointed Date: 23 May 2011
50 years old

HOMESUN 4 LIMITED Events

11 Oct 2016
Amended full accounts made up to 31 December 2015
21 Aug 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

25 Jun 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

...
... and 34 more events
07 Mar 2012
Particulars of a mortgage or charge / charge no: 3
17 Feb 2012
Particulars of a mortgage or charge / charge no: 1
07 Nov 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
20 Jul 2011
Appointment of Mr Joshua Daniel Wine as a director
07 Apr 2011
Incorporation

HOMESUN 4 LIMITED Charges

5 March 2012
Mortgage deed
Delivered: 9 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Loven Holdings Limited
Description: 48 courtney way t/no GR35834, 85 kennet avenue t/no…
5 March 2012
Mortgage deed
Delivered: 9 March 2012
Status: Satisfied on 15 November 2012
Persons entitled: Loven Holdings Limited
Description: 9 meadow close t/no K781960, 104 st johns road t/no…
5 March 2012
Mortgage deed
Delivered: 9 March 2012
Status: Satisfied on 15 November 2012
Persons entitled: Loven Holdings Limited
Description: 138 st edmunds walk t/no IW514, 111 perowne way t/no IW987…
5 March 2012
Mortgage deed
Delivered: 9 March 2012
Status: Satisfied on 15 November 2012
Persons entitled: Loven Holdings Limited
Description: Dear love cottage t/no LL134890, 90 feering hill t/no…
23 February 2012
Mortgage deed
Delivered: 7 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Loven Holdings Limited
Description: 54 conyngham road t/no NN39761. 17 waincroft close, t/no…
23 February 2012
Mortgage deed
Delivered: 7 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Loven Holdings Limited
Description: 17 hornbeam crescent t/no WT5418. 49 mead park t/no…
3 February 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 8 November 2012
Persons entitled: Loven Holdings Limited
Description: Fixed and floating charge over the undertaking and all…