HOMESPARES CENTRES LIMITED

Register to unlock more data on OkredoRegister

HOMESPARES CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00762971

Incorporation date

04/06/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2023)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-03-27
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Registered office address changed from Unit 4 Waters Meeting Road Riverside Bolton BL1 8TU England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-04-01
dot icon01/04/2025
Statement of affairs
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon11/03/2024
Registered office address changed from 1-3 Calvin Street Suite 5 Bolton BL1 8PB England to Unit 4 Waters Meeting Road Riverside Bolton BL1 8TU on 2024-03-11
dot icon09/11/2023
Termination of appointment of John Matthew Farnworth as a secretary on 2023-10-03
dot icon09/11/2023
Termination of appointment of Douglas John Farnworth as a director on 2023-10-03
dot icon09/11/2023
Termination of appointment of John Matthew Farnworth as a director on 2023-10-03
dot icon09/11/2023
Termination of appointment of Joan Farnworth as a director on 2023-10-03
dot icon09/11/2023
Notification of David Alan Fisher as a person with significant control on 2023-10-03
dot icon09/11/2023
Cessation of Wml Industrial Holdings Ltd as a person with significant control on 2023-10-03
dot icon18/10/2023
Registered office address changed from 2 Peel House Chorley Old Road Bolton BL1 3AA England to 1-3 Calvin Street Suite 5 Bolton BL1 8PB on 2023-10-18
dot icon10/10/2023
Registration of charge 007629710006, created on 2023-10-03
dot icon06/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon29/09/2023
Termination of appointment of Andrew Swarsbrick as a director on 2023-09-11
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
221.81K
-
0.00
55.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farnworth, John Matthew
Secretary
31/03/2000 - 03/10/2023
7
Swarsbrick, Andrew
Director
31/01/2018 - 11/09/2023
-
Van Drunen, Jeroen Lambertus Maria
Director
02/01/2008 - 31/08/2015
-
Mr John Matthew Farnworth
Director
01/01/2000 - 03/10/2023
9
Whitehead, Kirk Lawson
Director
01/09/2015 - 18/07/2017
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMESPARES CENTRES LIMITED

HOMESPARES CENTRES LIMITED is an(a) Liquidation company incorporated on 04/06/1963 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOMESPARES CENTRES LIMITED?

toggle

HOMESPARES CENTRES LIMITED is currently Liquidation. It was registered on 04/06/1963 .

Where is HOMESPARES CENTRES LIMITED located?

toggle

HOMESPARES CENTRES LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does HOMESPARES CENTRES LIMITED do?

toggle

HOMESPARES CENTRES LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for HOMESPARES CENTRES LIMITED?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-03-27.