Active
Company Information for HOME APPLIANCE GUARD LTD
3 POOLE ROAD, BOURNEMOUTH, BH2 5QJ,
|
Company Registration Number
05927936
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HOME APPLIANCE GUARD LTD | ||||
Legal Registered Office | ||||
3 POOLE ROAD BOURNEMOUTH BH2 5QJ Other companies in BH1 | ||||
Previous Names | ||||
|
Company Number | 05927936 | |
---|---|---|
Company ID Number | 05927936 | |
Date formed | 2006-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB302634833 |
Last Datalog update: | 2024-08-05 23:34:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIM MARK HANSLIP |
||
THOMAS WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN HEATHER WILSON |
Company Secretary | ||
MARK AITKEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLIANCEGUARD LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
TNT PROPERTIES LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
STATIC MUSE RECORDS LTD | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2014-01-28 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Call Centre Sales Agent | Bournemouth | *Home Appliance Guard Ltd.* Immediate start Are you looking for a fun environment to work in? We are recruiting telesales representatives to join our | |
Telesales Advisor | Bournemouth | Uncapped commission earned on every sale. Experience within a Sales / Telesales / Call Centre / Customer Service environment is desirable.... | |
Telesales Advisor | Bournemouth | Uncapped commission earned on every sale. Experience within a Sales / Telesales / Call Centre / Customer Service environment is desirable.... | |
Call Centre Agent , 18K-25K OTE | Southampton | Call Centre Agent , 18K-25K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Sales Adviser - Southampton | Southampton | *About the Job* *Home Appliance Guard Ltd.* 18,000 - 25,000 OTE *The Role* Home Appliance Guard is looking to recruit Sales Advisers whose role is to... | |
Call Centre Agent , 16K-22K OTE | Southampton | Call Centre Agent , 16K-22K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Call Centre Agent , 16K-22K OTE | Southampton | Call Centre Agent , 16K-22K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Call Centre Agent , 16K-22K OTE | Southampton | Call Centre Agent , 16K-22K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
BOUTVG3 Calling all crazy, outgoing people! | Bournemouth | Sales people needed in Bournemouth town centre HOURS: 1:00 pm 7:30 pm Monday to Friday PAY: 7.50 - 9.00 per hour + commission + bonus + daily incentive | |
Call Centre Agent , 18K-23K OTE | Southampton | Call Centre Agent , 18K-23K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Call Centre Agent , 18K-23K OTE | Southampton | Call Centre Agent , 18K-23K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Call Centre Agent , 18K-25K OTE | Southampton | Call Centre Agent , 18K-25K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Call Centre Agent , 16K-22K OTE | Southampton | Call Centre Agent , 16K-22K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... | |
Telesales Executive - weekly pay! | Southampton | Full training is provided and past experience is preferred but isnt necessary - *all they need from you is a BIG SMILE, lots of enthusiasm and the ability to | |
Call Centre Agent , 18K-23K OTE | Southampton | Call Centre Agent , 18K-23K OTE*. Home Appliance Guard is looking for Call Centre Agents to join a professional, lively and successful sales team.... |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF THOMAS WILSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TIMOTHY MARK HANSLIP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Zest Group Limited as a person with significant control on 2017-05-23 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
27/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 27/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM 3 Poole Road Bournemouth BH2 5QL England | |
CH01 | Director's details changed for Mr Timothy Mark Hanslip on 2019-04-01 | |
PSC04 | Change of details for Mr Timothy Mark Hanslip as a person with significant control on 2019-01-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059279360005 | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM 4th Floor Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM 4th Floor Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE | |
AA | 28/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059279360004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/01/19 TO 31/03/19 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059279360004 | |
PSC04 | Change of details for Mr Tom Wilson as a person with significant control on 2018-11-22 | |
CH01 | Director's details changed for Mr Tim Mark Hanslip on 2018-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059279360003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/02/15 | |
TM02 | Termination of appointment of Eileen Heather Wilson on 2015-11-06 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 666 | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-08 GBP 666 | |
SH03 | Purchase of own shares | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM MARK HANSLIP / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILSON / 28/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EILEEN HEATHER WILSON on 2012-08-28 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/09/2011 | |
CERTNM | COMPANY NAME CHANGED SATELLITE REPAIR SERVICES LTD CERTIFICATE ISSUED ON 30/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/09/11 FULL LIST | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILSON / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM MARK HANSLIP / 07/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/09 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SKY REPAIR SERVICES UK LTD CERTIFICATE ISSUED ON 23/09/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK AITKEN | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
88(2)R | AD 23/03/07--------- £ SI 998@1=998 £ IC 1/999 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | ARCADIAN ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | ARCADIAN ESTATES LIMITED |
|
|
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 HOME APPLIANCE GUARD LTD
HOME APPLIANCE GUARD LTD owns 2 domain names.
silly.co.uk lifestyleangel.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HOME APPLIANCE GUARD LTD 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. |