Homemaster Removals Limited SHREWSBURY


Homemaster Removals started in year 2002 as Private Limited Company with registration number 04562249. The Homemaster Removals company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Shrewsbury at The Wharf Business Park. Postal code: SY5 0QL.

At the moment there are 2 directors in the the company, namely Lynette B. and Elwyn B.. In addition one secretary - Lynette B. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SY5 0QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1013462 . It is located at Malehurst Ind Estate, Minsterley, Shrewsbury with a total of 6 carsand 1 trailers. It has two locations in the UK.

Homemaster Removals Limited Address / Contact

Office Address The Wharf Business Park
Office Address2 Pontesbury
Town Shrewsbury
Post code SY5 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562249
Date of Incorporation Mon, 14th Oct 2002
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Lynette B.

Position: Secretary

Appointed: 14 October 2002

Lynette B.

Position: Director

Appointed: 14 October 2002

Elwyn B.

Position: Director

Appointed: 14 October 2002

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 14 October 2002

Resigned: 14 October 2002

Creditreform Limited

Position: Corporate Director

Appointed: 14 October 2002

Resigned: 14 October 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Lynette B. This PSC and has 25-50% shares. The second one in the PSC register is Elwyn B. This PSC owns 50,01-75% shares.

Lynette B.

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

Elwyn B.

Notified on 18 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth326 662341 290       
Balance Sheet
Cash Bank On Hand 197 623218 414217 478142 214194 312209 869179 061132 831
Current Assets182 097219 505242 046236 060153 041208 282217 594188 873140 344
Debtors24 63421 88223 63218 58210 82713 9707 7259 8127 513
Net Assets Liabilities 310 290318 167332 387246 333231 213226 249201 441138 884
Other Debtors 1 158 290193146146296160
Property Plant Equipment 182 641161 348170 323161 006137 995132 604120 888106 237
Cash Bank In Hand157 463197 623       
Tangible Fixed Assets204 281182 641       
Reserves/Capital
Called Up Share Capital2 0002 500       
Profit Loss Account Reserve324 662338 790       
Shareholder Funds326 662341 290       
Other
Accrued Liabilities Deferred Income  6 4024 2163 9217 05212 1637 9699 237
Accumulated Depreciation Impairment Property Plant Equipment 226 238235 272260 972285 897298 096317 028333 747348 398
Additions Other Than Through Business Combinations Property Plant Equipment   34 67515 608 13 5415 003 
Average Number Employees During Period   222222
Corporation Tax Payable 21 10020 90014 400 15 30015 03511 93116 815
Corporation Tax Recoverable    2 9502 950   
Creditors 60 85657 22743 49638 71489 26499 00185 96787 745
Dividends Paid On Shares After Tax      65 00065 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 6915 6915 4686 2576 3626 362
Increase From Depreciation Charge For Year Property Plant Equipment  19 59825 70024 92521 20718 93216 71914 651
Net Current Assets Liabilities122 381158 649184 819192 564114 327119 018118 593102 90652 599
Number Shares Issued Fully Paid  500      
Other Creditors 26 01021 63713 68813 67357 07458 47653 55751 435
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 564  9 008   
Other Disposals Property Plant Equipment  12 259  10 812   
Other Taxation Social Security Payable 9 6069 7806 3319 2924 4037 8964 7535 578
Par Value Share 11      
Prepayments Accrued Income        734
Property Plant Equipment Gross Cost 408 879396 620431 295446 903436 091449 632454 635 
Provisions For Liabilities Balance Sheet Subtotal 31 00028 00030 50029 00025 80024 94822 35319 952
Total Assets Less Current Liabilities326 662341 290346 167362 887275 333257 013251 197223 794158 836
Trade Creditors Trade Payables 4 1404 9104 86111 8285 4355 4317 7574 680
Trade Debtors Trade Receivables 20 72423 63218 2927 68410 8747 5799 5166 619
Creditors Due Within One Year59 71660 856       
Number Shares Allotted 500       
Share Capital Allotted Called Up Paid2 000500       

Transport Operator Data

Malehurst Ind Estate
Address Minsterley
City Shrewsbury
Post code SY5 9BX
Vehicles 4
Trailers 1
The Green
Address Pontesford Hill , Pontesbury
City Shrewsbury
Post code SY5 0UL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-10-31
filed on: 8th, April 2024
Free Download (7 pages)

Company search

Advertisements