Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESERVE MANUFACTURER WARRANTIES LIMITED
Company Information for

HOMESERVE MANUFACTURER WARRANTIES LIMITED

Cable Drive, Walsall, WS2 7BN,
Company Registration Number
04079068
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homeserve Manufacturer Warranties Ltd
HOMESERVE MANUFACTURER WARRANTIES LIMITED was founded on 2000-09-27 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Homeserve Manufacturer Warranties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOMESERVE MANUFACTURER WARRANTIES LIMITED
 
Legal Registered Office
Cable Drive
Walsall
WS2 7BN
Other companies in WS2
 
Previous Names
PROPERTY RESCUE LIMITED25/10/2004
Filing Information
Company Number 04079068
Company ID Number 04079068
Date formed 2000-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-20 07:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESERVE MANUFACTURER WARRANTIES LIMITED
Is this data useful to you?
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.

Company Officers of HOMESERVE MANUFACTURER WARRANTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2004-04-06
DAVID JONATHAN BOWER
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EMMA ROBERTS THOMAS
Director 2006-02-28 2008-07-28
BRIAN HOWARD WHITTY
Director 2005-03-23 2006-02-28
ROBERT IAN HARLEY
Director 2002-08-01 2005-03-23
ANTHONY DAVID WESTON
Director 2003-09-30 2004-10-08
ADRIAN PETER PAGE
Company Secretary 2002-08-01 2004-04-06
DAVID MALCOLM PENNA
Director 2002-08-01 2003-09-30
BRUCE EMPSON SWAYNE
Director 2000-09-27 2003-05-31
ANGELA RAINSFORD
Company Secretary 2000-09-27 2002-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-27 2000-09-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-27 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE CLAIMS MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2000-01-26 Dissolved 2013-10-22
DAVID JONATHAN BOWER 001 REACTFAST SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2000-11-02 Dissolved 2014-03-12
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER MULTIMASTER LIMITED Director 2012-03-12 CURRENT 1998-11-13 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE SERVOWARM LIMITED Director 2012-03-12 CURRENT 1956-02-01 Active
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-06APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26PSC05Change of details for Homeserve Gb Limited as a person with significant control on 2021-03-26
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-05CH01Director's details changed for Mr David Jonathan Bower on 2011-08-25
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-02AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0127/09/14 ANNUAL RETURN FULL LIST
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2012-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-10-02AR0127/09/12 ANNUAL RETURN FULL LIST
2012-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-10-26AR0127/09/11 ANNUAL RETURN FULL LIST
2011-08-25CH01Director's details changed for Mr David Jonathan Bower on 2011-08-25
2011-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-10-25AR0127/09/10 ANNUAL RETURN FULL LIST
2010-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-05-10AA01Previous accounting period shortened from 30/03/10 TO 31/08/09
2010-05-10RES13Resolutions passed:
  • Reference date be changed 04/05/2010
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BOWER / 02/11/2009
2009-10-16AR0127/09/09 FULL LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-02363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED DAVID JONATHAN BOWER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-07363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-19363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-07288bDIRECTOR RESIGNED
2004-10-25CERTNMCOMPANY NAME CHANGED PROPERTY RESCUE LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-10-01363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-09363aRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-05-08225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04
2003-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-16287REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 39-45 WASHWOOD HEATH ROAD BIRMINGHAM B8 1RS
2002-11-05363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-10-16288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-15288bSECRETARY RESIGNED
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-10-23DISS40STRIKE-OFF ACTION DISCONTINUED
2001-09-18GAZ1FIRST GAZETTE
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23288aNEW DIRECTOR APPOINTED
2000-10-04288bSECRETARY RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOMESERVE MANUFACTURER WARRANTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-09-18
Fines / Sanctions
No fines or sanctions have been issued against HOMESERVE MANUFACTURER WARRANTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMESERVE MANUFACTURER WARRANTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HOMESERVE MANUFACTURER WARRANTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESERVE MANUFACTURER WARRANTIES LIMITED
Trademarks
We have not found any records of HOMESERVE MANUFACTURER WARRANTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESERVE MANUFACTURER WARRANTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HOMESERVE MANUFACTURER WARRANTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOMESERVE MANUFACTURER WARRANTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMESERVE MANUFACTURER WARRANTIES LIMITEDEvent Date2001-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESERVE MANUFACTURER WARRANTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESERVE MANUFACTURER WARRANTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.