UKBizDB.co.uk

BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Better Homes (newcastle Under Lyme) Limited. The company was founded 14 years ago and was given the registration number 07109514. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED
Company Number:07109514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, High Street, Wolstanton, Newcastle Under Lyme, ST5 0HE

Director01 September 2021Active
38, High Street, Wolstanton, Newcastle Under Lyme, ST5 0HE

Director30 April 2015Active
38, High Street, Wolstanton, Newcastle Under Lyme, ST5 0HE

Director18 August 2015Active
38, High Street, Wolstanton, Newcastle Under Lyme, ST5 0HE

Director01 September 2021Active
38, High Street, Wolstanton, Newcastle Under Lyme, ST5 0HE

Director21 December 2009Active
Hawthorne Cottage, Greenway Hill Road, Lightoakes, Stoke On Trent, England, ST2 7NA

Director21 December 2009Active

People with Significant Control

Mrs Samantha Louise Nixon
Notified on:31 August 2021
Status:Active
Date of birth:May 1988
Nationality:British
Address:38, High Street, Newcastle Under Lyme, ST5 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Scott Furnival
Notified on:01 January 2017
Status:Active
Date of birth:June 1972
Nationality:British
Address:38, High Street, Newcastle Under Lyme, ST5 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.