HOME SECURITIES LIMITED

Address:
55 Piccadilly, Hanley, Stoke On Trent, ST1 1HR

HOME SECURITIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02605911. The registration start date is April 29, 1991. The current status is Active.

Company Overview

Company Number 02605911
Company Name HOME SECURITIES LIMITED
Registered Address 55 Piccadilly
Hanley
Stoke On Trent
ST1 1HR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-04-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-05-27
Returns Last Update 2016-04-29
Confirmation Statement Due Date 2021-05-13
Confirmation Statement Last Update 2020-04-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address 55 PICCADILLY
HANLEY
Post Town STOKE ON TRENT
Post Code ST1 1HR

Companies with the same post code

Entity Name Office Address
HANLEY PIZZA KEBAB HOUSE LTD 65b Piccadilly, Stoke On Trent, ST1 1HR, England
THE SLAMWICH CLUB LTD 63 Piccadilly, Hanley, Stoke-on-trent, Staffordshire, ST1 1HR, United Kingdom
EDWARDS FENTON LIMITED 51-53 Piccadilly, Stoke-on-trent, ST1 1HR, United Kingdom
SHAFA'S TEAM LTD 61 Piccadilly, Hanley, Stoke-on-trent, Staffordshire, ST1 1HR, England
C.C. INSURANCE SERVICES LTD. 67 Piccadilly, Hanley, Stoke On Trent, Staffordshire, ST1 1HR, United Kingdom

Companies with the same post town

Entity Name Office Address
STELLER BLUE LIMITED C/o Beswicks Solicitors LLP Sigma House, Lakeside, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5RY, United Kingdom
FOODZ999 LTD 537 - 539 Leek Road, Stoke On Trent, ST1 3ER, England
MD MANAGEMENT SOLUTIONS LTD Ursula, Brammer Street, Stoke On Trent, England, ST67NQ, United Kingdom
LUX GIFT CREATIONS LTD 32 Newpool Road, Stoke On Trent, Staffordshire, ST8 6NS, United Kingdom
PANAMATI LTD 90 Intake Road, Norton, Stoke On Trent, Staffordshire, ST6 8JY, England
THE COACH HOUSE (STOKE) LTD Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom
G RECRUITS LIMITED 21e Blythe Park, Cresswell, Stoke On Trent, ST11 9RD, United Kingdom
365 CAR AND COMMERCIAL LIMITED 41 Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, ST3 1NY, England
EDLU HOLDINGS LIMITED Unit 2 Newhall Mills Milton Road, Milton, Stoke On Trent, Staffordshire, ST1 6LE, United Kingdom
ORUC KARGIN LTD 395a Victoria Road, Stoke On Trent, ST1 3JF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOLLAND, Tracey Jane Secretary (Active) 55 Piccadilly, Hanley, Stoke On Trent, ST1 1HR /
7 April 2014
/
LOFTUS, Stephen Michael Director (Active) 55 Piccadilly, Hanley, Stoke On Trent, ST1 1HR October 1971 /
14 December 2003
British /
United Kingdom
Director
DAVIES, Raymond Thomas Secretary (Resigned) 13 Drake Close, Eaton Park Berryhill, Stoke On Trent, Staffordshire, ST2 9PJ /
12 November 1999
/
HOLLAND, Tracey Jane Secretary (Resigned) 36 Borrowdale Road, Norton, Stoke On Trent, Staffordshire, ST6 8DL /
29 April 1991
/
LOFTUS, Alma Ann Secretary (Resigned) Yew Tree Farm Ridgway, Norton-In-The-Moors, Stoke-On-Trent, Staffordshire, ST6 8UL /
/
SHELDON, Meryl Secretary (Resigned) 230 Birches Head Road, Hanley, Stoke On Trent, Staffordshire, ST1 6NA /
29 April 1996
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
29 April 1991
/
DAVIES, Raymond Thomas Director (Resigned) 13 Drake Close, Eaton Park Berryhill, Stoke On Trent, Staffordshire, ST2 9PJ June 1951 /
14 December 2003
British /
Technical General Manager
HOLLAND, Tracey Jane Director (Resigned) 36 Borrowdale Road, Norton, Stoke On Trent, Staffordshire, ST6 8DL November 1965 /
29 April 1991
British /
Office Secretary
LOFTUS, Alma Ann Director (Resigned) Yew Tree Farm Ridgway, Norton-In-The-Moors, Stoke-On-Trent, Staffordshire, ST6 8UL November 1943 /
20 June 1991
British /
Book Keeper
LOFTUS, John Michael Director (Resigned) Yew Tree Farm Ridgway, Norton In The Moors, Stoke-On-Trent, Staffordshire, ST6 8UL January 1943 /
20 June 1991
British /
Security Consultant
LOFTUS, Stephen Michael Director (Resigned) 185 Debenham Crescent, Eaton Park Berry Hill, Stoke On Trent, Staffordshire, ST2 9NQ October 1971 /
29 April 1991
British /
Intruder Alarm Engineer
LOFTUS, Yvonne Nzarie Director (Resigned) 165 Turner Street, Birches Head, Stoke On Trent, Staffordshire, ST1 6LU November 1967 /
29 April 1991
British /
Office Secretary

Competitor

Search similar business entities

Post Town STOKE ON TRENT
Post Code ST1 1HR
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on HOME SECURITIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches