Home Technology Finance Limited BEDFORD


Home Technology Finance started in year 1999 as Private Limited Company with registration number 03702428. The Home Technology Finance company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bedford at Lakeview House Fraser Road. Postal code: MK44 3WH.

The company has 2 directors, namely Linzi T., James W.. Of them, James W. has been with the company the longest, being appointed on 15 January 2005 and Linzi T. has been with the company for the least time - from 19 May 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Home Technology Finance Limited Address / Contact

Office Address Lakeview House Fraser Road
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03702428
Date of Incorporation Thu, 21st Jan 1999
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Linzi T.

Position: Director

Appointed: 19 May 2011

James W.

Position: Director

Appointed: 15 January 2005

Victoria M.

Position: Director

Appointed: 08 January 2019

Resigned: 30 September 2020

Iain G.

Position: Director

Appointed: 02 May 2018

Resigned: 28 August 2018

David J.

Position: Director

Appointed: 20 March 2015

Resigned: 02 May 2018

Susan S.

Position: Director

Appointed: 24 November 2011

Resigned: 19 September 2016

Jacob S.

Position: Director

Appointed: 05 May 2011

Resigned: 30 October 2015

Roland H.

Position: Director

Appointed: 05 May 2011

Resigned: 20 March 2015

Robert W.

Position: Director

Appointed: 20 September 2010

Resigned: 05 May 2011

Daryl R.

Position: Director

Appointed: 07 August 2009

Resigned: 20 September 2010

Seth P.

Position: Director

Appointed: 19 November 2008

Resigned: 07 August 2009

Matthew H.

Position: Director

Appointed: 03 December 2007

Resigned: 19 November 2008

Zahir M.

Position: Secretary

Appointed: 11 December 2006

Resigned: 18 April 2016

David T.

Position: Director

Appointed: 15 January 2005

Resigned: 03 December 2007

Stuart R.

Position: Director

Appointed: 25 September 2003

Resigned: 15 January 2005

Anthony B.

Position: Director

Appointed: 25 September 2003

Resigned: 15 January 2005

Barry G.

Position: Director

Appointed: 13 June 2003

Resigned: 24 June 2003

Andrew G.

Position: Director

Appointed: 02 May 2001

Resigned: 21 May 2001

Barry G.

Position: Secretary

Appointed: 20 November 2000

Resigned: 11 December 2006

Michael N.

Position: Director

Appointed: 22 June 2000

Resigned: 26 February 2004

Harold M.

Position: Director

Appointed: 22 June 2000

Resigned: 25 September 2003

Richard S.

Position: Director

Appointed: 03 March 2000

Resigned: 22 June 2000

Mark S.

Position: Director

Appointed: 03 March 2000

Resigned: 22 June 2000

Fraser D.

Position: Director

Appointed: 10 December 1999

Resigned: 22 June 2000

Ronald C.

Position: Director

Appointed: 10 December 1999

Resigned: 22 June 2000

Mark T.

Position: Director

Appointed: 10 December 1999

Resigned: 22 June 2000

Guy H.

Position: Director

Appointed: 10 December 1999

Resigned: 22 June 2000

Laurence C.

Position: Director

Appointed: 10 December 1999

Resigned: 22 June 2000

Lewis H.

Position: Director

Appointed: 18 June 1999

Resigned: 22 June 2000

John B.

Position: Director

Appointed: 26 January 1999

Resigned: 10 December 1999

Richard G.

Position: Director

Appointed: 26 January 1999

Resigned: 11 June 1999

Riaz P.

Position: Director

Appointed: 26 January 1999

Resigned: 10 December 1999

Huntsmoor Limited

Position: Corporate Director

Appointed: 21 January 1999

Resigned: 21 January 1999

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 21 January 1999

Resigned: 21 January 1999

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 1999

Resigned: 20 November 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Bc Holdings (Uk) Limited from Bedford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bc Holdings (Uk) Limited

Lakeview House Fraser Road, Priory Business Park, Bedford, MK44 3WH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies (England And Wales)
Registration number 05299456
Notified on 27 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (26 pages)

Company search

Advertisements