General information

Name:

Home Television Limited

Office Address:

Corner House 28 Huddersfield Road OL16 3QF Milnrow

Number: 03991340

Incorporation date: 2000-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Corner House, Milnrow OL16 3QF Home Television Ltd is categorised as a Private Limited Company with 03991340 Companies House Reg No. This company was launched 24 years ago. Launched as Home Tv Aerials, the company used the business name until Wednesday 16th March 2005, then it got changed to Home Television Ltd. The enterprise's principal business activity number is 47540 which means Retail sale of electrical household appliances in specialised stores. 2022/05/31 is the last time the accounts were reported.

Currently, the directors registered by the business are as follow: David T. assigned to lead the company on Monday 16th October 2017 and David B. assigned to lead the company in 2016. At least one secretary in this firm is a limited company, specifically Pha Secretarial Services Ltd.

Executives who have control over the firm are as follows: David B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. David T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Home Television Ltd 2005-03-16
  • Home Tv Aerials Limited 2000-05-12

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 16 October 2017

Latest update: 5 February 2024

David B.

Role: Director

Appointed: 01 February 2016

Latest update: 5 February 2024

Role: Corporate Secretary

Appointed: 01 June 2014

Address: Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

Latest update: 5 February 2024

People with significant control

David B.
Notified on 1 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David T.
Notified on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin L.
Notified on 31 October 2019
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia L.
Notified on 8 April 2016
Ceased on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin L.
Notified on 6 April 2016
Ceased on 8 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1-2 St Chads Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

HQ address,
2014

Address:

Crown House 217 Higher Hillgate

Post code:

SK1 3RB

City / Town:

Stockport

HQ address,
2015

Address:

Crown House 217 Higher Hillgate

Post code:

SK1 3RB

City / Town:

Stockport

HQ address,
2016

Address:

Crown House 217 Higher Hillgate

Post code:

SK1 3RB

City / Town:

Stockport

Accountant/Auditor,
2015 - 2016

Name:

Brian Gumbley Accountancy Services Ltd

Address:

Crown House 217 Higher Hillgate

Post code:

SK1 3RB

City / Town:

Stockport

Accountant/Auditor,
2013

Name:

Tbd Associates (north West) Ltd

Address:

1 & 4 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
23
Company Age

Similar companies nearby

Closest companies