Company Information for HOMESTAR SECURITY LIMITED
BEACON HOUSE, CROFT ROAD, CROWBOROUGH, TN6 1DL,
|
Company Registration Number
07614424
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOMESTAR SECURITY LIMITED | ||
Legal Registered Office | ||
BEACON HOUSE CROFT ROAD CROWBOROUGH TN6 1DL Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 07614424 | |
---|---|---|
Company ID Number | 07614424 | |
Date formed | 2011-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB113296728 |
Last Datalog update: | 2024-10-05 13:54:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOMESTAR SECURITY LLC | 19705 8TH AVE SE BOTHELL WA 980127777 | Dissolved | Company formed on the 2016-11-02 |
Officer | Role | Date Appointed |
---|---|---|
JAMES RICHARD DEWHURST |
||
CHRISTOPHER ROBERT LINDSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PETER LOCKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMSTAR SECURITY LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Christopher Robert Lindsay on 2023-02-22 | ||
Change of details for Mr Christopher Robert Lindsay as a person with significant control on 2023-02-22 | ||
CH01 | Director's details changed for Mr Christopher Robert Lindsay on 2022-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Richard Dewhurst on 2022-04-19 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM Unit 3 Spring Gardens Park Lane Crowborough East Sussex TN6 2QN England | |
PSC04 | Change of details for Mr Christopher Robert Lindsay as a person with significant control on 2020-04-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD DEWHURST / 25/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LINDSAY / 25/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DEWHURST / 15/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LINDSAY / 15/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER LOCKS | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Robert Lindsay on 2015-08-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT LINDSAY | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/04/2011 | |
CERTNM | COMPANY NAME CHANGED HOMECARE SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 09/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due Within One Year | 2013-04-30 | £ 18,696 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 16,371 |
Creditors Due Within One Year | 2012-04-30 | £ 16,371 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMESTAR SECURITY LIMITED
Cash Bank In Hand | 2012-04-30 | £ 5,751 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 5,751 |
Current Assets | 2013-04-30 | £ 1,242 |
Current Assets | 2012-04-30 | £ 5,861 |
Current Assets | 2012-04-30 | £ 5,861 |
Debtors | 2013-04-30 | £ 1,142 |
Tangible Fixed Assets | 2013-04-30 | £ 2,291 |
Tangible Fixed Assets | 2012-04-30 | £ 1,198 |
Tangible Fixed Assets | 2012-04-30 | £ 1,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as HOMESTAR SECURITY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |