Company NameHome Service (N.E.) Limited
DirectorsSusan Karen Johnson and Grace Ruth Johnson
Company StatusActive
Company Number06043229
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Susan Karen Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(3 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameMiss Grace Ruth Johnson
Date of BirthJuly 1998 (Born 25 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2024(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameMr Gordon Johnson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Secretary NameJean Pepper
NationalityBritish
StatusResigned
Appointed26 May 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2011)
RoleRetired
Correspondence Address171 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehomeserviceltd.co.uk

Location

Registered Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Executors Of Gordon Johnson
50.00%
Ordinary
50 at £1Susan Karen Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,081
Cash£10,807
Current Liabilities£74,166

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 3 weeks ago)
Next Return Due15 June 2024 (3 weeks, 6 days from now)

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
17 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 June 2020Director's details changed for Ms Susan Karen Johnson on 22 June 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Termination of appointment of Gordon Johnson as a director on 30 November 2014 (1 page)
30 January 2015Termination of appointment of Gordon Johnson as a director on 30 November 2014 (1 page)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Director's details changed for Mr Gordon Johnson on 5 May 2011 (2 pages)
5 May 2011Termination of appointment of Jean Pepper as a secretary (1 page)
5 May 2011Director's details changed for Susan Karen Johnson on 14 March 2011 (2 pages)
5 May 2011Director's details changed for Mr Gordon Johnson on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Gordon Johnson on 14 March 2011 (2 pages)
5 May 2011Director's details changed for Susan Karen Johnson on 14 March 2011 (2 pages)
5 May 2011Termination of appointment of Jean Pepper as a secretary (1 page)
5 May 2011Director's details changed for Gordon Johnson on 14 March 2011 (2 pages)
5 May 2011Director's details changed for Mr Gordon Johnson on 5 May 2011 (2 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Appointment of Susan Karen Johnson as a director (3 pages)
21 May 2010Appointment of Susan Karen Johnson as a director (3 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Gordon Johnson on 15 January 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Gordon Johnson on 15 January 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 March 2009Return made up to 05/01/09; full list of members (3 pages)
3 March 2009Return made up to 05/01/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from unit 7C, no.1 Industrial estate consett co. Durham DH8 6SS (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 March 2009Registered office changed on 03/03/2009 from unit 7C, no.1 Industrial estate consett co. Durham DH8 6SS (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 March 2009Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 March 2009Director's change of particulars / gordon johnson / 24/10/2008 (1 page)
2 March 2009Director's change of particulars / gordon johnson / 24/10/2008 (1 page)
2 March 2009Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
14 February 2008Return made up to 05/01/08; full list of members; amend (6 pages)
14 February 2008Return made up to 05/01/08; full list of members; amend (6 pages)
29 January 2008Ad 05/01/07--------- £ si 99@1 (2 pages)
29 January 2008Ad 05/01/07--------- £ si 99@1 (2 pages)
25 January 2008Return made up to 05/01/08; full list of members (2 pages)
25 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
5 January 2007Incorporation (12 pages)
5 January 2007Incorporation (12 pages)