HOMESMART TECHNOLOGY & SECURITY LTD
WIGAN MAD DOG LEISURE LIMITED 3 TEL LIMITED

Hellopages » Greater Manchester » Wigan » WN1 1SX

Company number 04602648
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address BRIDGEMAN ACCOUNTANTS LTD, 23 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE, WN1 1SX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 300 . The most likely internet sites of HOMESMART TECHNOLOGY & SECURITY LTD are www.homesmarttechnologysecurity.co.uk, and www.homesmart-technology-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Homesmart Technology Security Ltd is a Private Limited Company. The company registration number is 04602648. Homesmart Technology Security Ltd has been working since 27 November 2002. The present status of the company is Active. The registered address of Homesmart Technology Security Ltd is Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire Wn1 1sx. . GORMLEY, Jacquelyn Tracey is a Secretary of the company. GORMLEY, Ian is a Director of the company. Secretary LAW, James Ralston has been resigned. Secretary WILLIAMS, Leanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DONAGHEY, Barry has been resigned. Director LAW, James Ralston has been resigned. Director RHODEN, Wilfred has been resigned. Director WILLIAMS, Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORMLEY, Jacquelyn Tracey
Appointed Date: 05 March 2008

Director
GORMLEY, Ian
Appointed Date: 24 November 2003
61 years old

Resigned Directors

Secretary
LAW, James Ralston
Resigned: 25 November 2003
Appointed Date: 27 November 2002

Secretary
WILLIAMS, Leanne
Resigned: 05 March 2008
Appointed Date: 24 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
DONAGHEY, Barry
Resigned: 16 December 2003
Appointed Date: 24 November 2003
68 years old

Director
LAW, James Ralston
Resigned: 25 November 2003
Appointed Date: 27 November 2002
54 years old

Director
RHODEN, Wilfred
Resigned: 01 December 2004
Appointed Date: 11 December 2003
75 years old

Director
WILLIAMS, Paul David
Resigned: 16 December 2003
Appointed Date: 24 November 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Ian Gormlet
Notified on: 27 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HOMESMART TECHNOLOGY & SECURITY LTD Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 March 2016
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300

28 Apr 2015
Accounts for a dormant company made up to 31 March 2015
19 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 41 more events
16 Sep 2003
Registered office changed on 16/09/03 from: mobile house brunswick industrial estate newcastle upon tyne NE13 7BA
16 Sep 2003
Accounting reference date extended from 30/11/03 to 31/03/04
06 Jan 2003
New secretary appointed;new director appointed
24 Dec 2002
Secretary resigned
27 Nov 2002
Incorporation