Home Securities Limited STOKE ON TRENT


Founded in 1991, Home Securities, classified under reg no. 02605911 is an active company. Currently registered at 55 Piccadilly ST1 1HR, Stoke On Trent the company has been in the business for thirty three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

There is a single director in the firm at the moment - Stephen L., appointed on 14 December 2003. In addition, a secretary was appointed - Tracy H., appointed on 7 April 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Home Securities Limited Address / Contact

Office Address 55 Piccadilly
Office Address2 Hanley
Town Stoke On Trent
Post code ST1 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605911
Date of Incorporation Mon, 29th Apr 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Tracy H.

Position: Secretary

Appointed: 07 April 2014

Stephen L.

Position: Director

Appointed: 14 December 2003

Raymond D.

Position: Director

Appointed: 14 December 2003

Resigned: 06 April 2014

Raymond D.

Position: Secretary

Appointed: 12 November 1999

Resigned: 06 April 2014

Meryl S.

Position: Secretary

Appointed: 29 April 1996

Resigned: 12 November 1999

Alma L.

Position: Secretary

Appointed: 29 April 1993

Resigned: 29 April 1996

Alma L.

Position: Director

Appointed: 20 June 1991

Resigned: 14 December 2003

John L.

Position: Director

Appointed: 20 June 1991

Resigned: 07 January 1996

Yvonne L.

Position: Director

Appointed: 29 April 1991

Resigned: 29 April 1993

Stephen L.

Position: Director

Appointed: 29 April 1991

Resigned: 29 April 1993

Tracey H.

Position: Director

Appointed: 29 April 1991

Resigned: 29 April 1993

Tracey H.

Position: Secretary

Appointed: 29 April 1991

Resigned: 29 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1991

Resigned: 29 April 1991

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Tracy H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen L. This PSC owns 25-50% shares. Then there is Yvonne B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Tracy H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Yvonne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand93 21973 325109 99691 26875 448
Current Assets107 00193 957131 096115 578101 203
Debtors5 95912 68213 20516 32017 461
Net Assets Liabilities68 19073 99095 20788 34974 902
Other Debtors3 08610 7388 4989 34711 097
Total Inventories7 8237 9507 8957 9908 294
Property Plant Equipment8 50822 80317 57313 329 
Other
Amount Specific Advance Or Credit Directors1 0328281 071918 
Amount Specific Advance Or Credit Made In Period Directors19 50419 58720 86819 928 
Amount Specific Advance Or Credit Repaid In Period Directors17 79919 79120 62520 081 
Accumulated Depreciation Impairment Property Plant Equipment32 14130 09532 47736 72139 996
Average Number Employees During Period10101177
Creditors45 8653 1151 40338 02634 713
Finance Lease Liabilities Present Value Total 3 1151 4031 403 
Increase From Depreciation Charge For Year Property Plant Equipment 3 9265 4344 244482
Net Current Assets Liabilities61 13658 63482 37577 55266 490
Other Creditors7 1203 1122 8073 7132 551
Other Taxation Social Security Payable28 11930 30541 55026 85325 529
Property Plant Equipment Gross Cost40 64952 89850 05024 82025 230
Provisions For Liabilities Balance Sheet Subtotal1 4544 3323 3382 5321 971
Total Additions Including From Business Combinations Property Plant Equipment 19 5991 052 329
Total Assets Less Current Liabilities69 64481 43799 94890 88176 873
Trade Creditors Trade Payables10 6263762 6526 0576 633
Trade Debtors Trade Receivables2 8731 9444 7076 9736 364
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 9723 052  
Disposals Property Plant Equipment 7 3503 900  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements