Homevale Services Limited WORCESTERSHIRE


Homevale Services Limited was dissolved on 2020-09-29. Homevale Services was a private limited company that could have been found at 402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG. Its net worth was estimated to be around -7586 pounds, while the fixed assets that belonged to the company totalled up to 1600 pounds. The company (formally formed on 2000-04-25) was run by 2 directors and 1 secretary.
Director Daniel B. who was appointed on 01 April 2015.
Director Colin M. who was appointed on 06 September 2000.
Moving on to the secretaries, we can name: Daniel B. appointed on 01 November 2003.

The company was classified as "management consultancy activities other than financial management" (70229). The most recent confirmation statement was sent on 2019-04-25 and last time the statutory accounts were sent was on 30 April 2019. 2016-04-25 was the date of the last annual return.

Homevale Services Limited Address / Contact

Office Address 402-403 Stourport Road
Office Address2 Kidderminster
Town Worcestershire
Post code DY11 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979381
Date of Incorporation Tue, 25th Apr 2000
Date of Dissolution Tue, 29th Sep 2020
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Sat, 9th May 2020
Last confirmation statement dated Thu, 25th Apr 2019

Company staff

Daniel B.

Position: Director

Appointed: 01 April 2015

Daniel B.

Position: Secretary

Appointed: 01 November 2003

Colin M.

Position: Director

Appointed: 06 September 2000

Andrew M.

Position: Secretary

Appointed: 06 September 2000

Resigned: 31 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2000

Resigned: 06 September 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 April 2000

Resigned: 06 September 2000

People with significant control

Colin M.

Notified on 25 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-5 986-13 787-14 164-17 138  
Balance Sheet
Current Assets4774994514821 6051 296
Net Assets Liabilities    15 00213 589
Cash Bank In Hand279    
Debtors450490    
Intangible Fixed Assets1 6001 600    
Net Assets Liabilities Including Pension Asset Liability-5 986-13 787-14 164-17 138  
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-5 987-13 788    
Shareholder Funds-5 986-13 787-14 164-17 138  
Other
Creditors    18 20716 485
Fixed Assets1 6001 6001 6001 6001 6001 600
Net Current Assets Liabilities-7 586-15 387-15 764-18 73816 60215 189
Total Assets Less Current Liabilities-5 986-13 787-14 164-17 13815 00213 589
Creditors Due Within One Year8 06315 88616 21519 220  
Intangible Fixed Assets Cost Or Valuation1 6001 600    
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2019
filed on: 2nd, January 2020
Free Download (2 pages)

Company search

Advertisements