Check the

UNITED HOME SERVICES LTD

Company
UNITED HOME SERVICES LTD (06204972)

UNITED HOME SERVICES

Phone: 01844 265 402
E rating

ABOUT UNITED HOME SERVICES LTD

epc4us is a trading style of the multi-award winning United Home Services Ltd. United Home Services Ltd is part of ULS Group which was established in 2003 to provide cutting edge web based services for brokers, solicitors, estate agents, lenders, network/associations and customers.

United Home Services Ltd is registered in England & Wales Co. Number 06204972 Registered Address: The Old Grammar School, Church Road, Thame, OX9 3AJ

© 2018 United Home Services Ltd

As of 6th April 2012 an Energy Performance Certificate (EPC) must be commissioned before marketing your property for sale or rent, whether it is residential or commercial.

UK based help desk open 7 days a week

KEY FINANCES

Year
2012
Assets
£13.99k ▼ £-66.27k (-82.57 %)
Cash
£5.15k ▼ £-3.49k (-40.36 %)
Liabilities
£111.75k ▼ £-72.95k (-39.50 %)
Net Worth
£-97.76k ▼ £6.67k (-6.39 %)

REGISTRATION INFO

Company name
UNITED HOME SERVICES LTD
Company number
06204972
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Apr 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.epc4us.co.uk
Phones
01844 265 402
Registered Address
THE OLD GRAMMAR SCHOOL,
CHURCH ROAD,
THAME,
OXON,
OX9 3AJ

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
22 Dec 2016
Registration of charge 062049720004, created on 19 December 2016
12 Dec 2016
Satisfaction of charge 062049720002 in full

CHARGES

19 December 2016
Status
Outstanding
Delivered
22 December 2016
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

11 July 2014
Status
Satisfied on 12 December 2016
Delivered
1 August 2014
Persons entitled
Clydesdale Bank PLC
Description
Contains fixed charge…

11 July 2014
Status
Satisfied on 12 December 2016
Delivered
28 July 2014
Persons entitled
Clydesdale Bank PLC
Description
Contains fixed charge…

20 June 2008
Status
Satisfied on 8 July 2014
Delivered
26 June 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

UNITED HOME SERVICES LTD DIRECTORS

Andrew John Weston

  Acting
Appointed
05 April 2007
Role
Secretary
Address
1 Mallard Croft, Haddenham, Aylesbury, Buckinghamshire, England, HP17 8EF
Name
WESTON, Andrew John

Benjamin David Thompson

  Acting
Appointed
11 November 2014
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
The Old Grammar School, Church Road, Thame, Oxfordshire, England, OX9 3AJ
Country Of Residence
England
Name
THOMPSON, Benjamin David

Andrew John Weston

  Acting
Appointed
05 April 2007
Occupation
Financial Advisor
Role
Director
Age
57
Nationality
British
Address
1 Mallard Croft, Haddenham, Aylesbury, Buckinghamshire, England, HP17 8EF
Country Of Residence
United Kingdom
Name
WESTON, Andrew John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 April 2007
Resigned
05 April 2007
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Nicholas John Ainger

  Resigned
Appointed
10 August 2009
Resigned
31 July 2015
Occupation
Chartered Surveyor
Role
Director
Age
63
Nationality
British
Address
287 Tring Road, Aylesbury, Buckinghamshire, HP20 1PH
Country Of Residence
England
Name
AINGER, Nicholas John

Nigel Peter Hoath

  Resigned
Appointed
05 April 2007
Resigned
07 September 2016
Occupation
Financial Advisor
Role
Director
Age
58
Nationality
British
Address
White's Wood Farm, New Close Farm Road, Chinnor, Oxfordshire, OX39 4AJ
Country Of Residence
United Kingdom
Name
HOATH, Nigel Peter

INSTANT COMPANIES LIMITED

  Resigned
Appointed
05 April 2007
Resigned
05 April 2007
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.