Company NameHome Cinema Engineering Limited
DirectorPiers Edward John Clerk
Company StatusActive
Company Number05885219
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Piers Edward John Clerk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(same day as company formation)
RoleAudio Visual Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Courtyard Radmore Farm Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMrs Lucy Ann Clerk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Station Road
Albrighton
West Midlands
WV7 3DG
Secretary NameMrs Lucy Ann Clerk
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleSecretary
Correspondence Address40 Station Road
Albrighton
Wolverhampton
West Midlands
WV7 3DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehomecinemaengineering.com
Telephone01630 658025
Telephone regionMarket Drayton

Location

Registered Address2 The Courtyard Radmore Farm Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHaughton
WardWrenbury

Shareholders

100 at £1Piers Clerk
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,833
Cash£1,169
Current Liabilities£17,186

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

10 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
11 August 2020Change of details for Mr Piers Edward John Clerk as a person with significant control on 23 July 2020 (2 pages)
11 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 August 2019Change of details for Mr Piers Edward John Clerk as a person with significant control on 25 July 2018 (2 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
10 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
26 January 2017Registered office address changed from Cresswell House 49 Stafford Street Market Drayton Shropshire TF9 1JD to 2 the Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Piers Edward John Clerk on 13 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Piers Edward John Clerk on 13 January 2017 (2 pages)
26 January 2017Registered office address changed from Cresswell House 49 Stafford Street Market Drayton Shropshire TF9 1JD to 2 the Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 26 January 2017 (1 page)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages)
17 August 2011Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages)
16 August 2011Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages)
16 August 2011Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages)
16 August 2011Registered office address changed from Newport House, Weston Bank Weston-Under-Lizard Shifnal Shropshire TF11 8JT on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Newport House, Weston Bank Weston-Under-Lizard Shifnal Shropshire TF11 8JT on 16 August 2011 (1 page)
15 August 2011Termination of appointment of Lucy Clerk as a secretary (1 page)
15 August 2011Termination of appointment of Lucy Clerk as a secretary (1 page)
15 August 2011Termination of appointment of Lucy Clerk as a director (1 page)
15 August 2011Termination of appointment of Lucy Clerk as a director (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Piers Edward John Clerk on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Piers Edward John Clerk on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Piers Edward John Clerk on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 12/09/08; full list of members (10 pages)
2 December 2008Return made up to 12/09/08; full list of members (10 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
31 January 2008Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 September 2007Return made up to 24/07/07; full list of members (7 pages)
25 September 2007Return made up to 24/07/07; full list of members (7 pages)
18 August 2006Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Incorporation (17 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (17 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)