UKBizDB.co.uk

HOME AND TRADE LIMITED

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

This company is commonly known as Home And Trade Limited. The company was founded 46 years ago and was given the registration number 01322169. The firm's registered office is in BURTON ON TRENT. You can find them at Electric Street, Off Wetmore Road, Burton On Trent, Staffs. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HOME AND TRADE LIMITED
Company Number:01322169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Electric Street, Off Wetmore Road, Burton On Trent, Staffs, DE14 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Electric Street, Off Wetmore Road, Burton On Trent, DE14 1RQ

Director03 November 2023Active
9 Hurst Drive, Stretton, Burton On Trent, DE13 0EB

Secretary03 August 2007Active
80 Main Street Rosliston, Burton On Trent, DE12 8JL

Secretary-Active
Cliffside Station Road, Kirk Michael, IM6 1HB

Director-Active
Foxdale House, Kionslieu Road, Foxdale, IM4 3HB

Director-Active
Cliffside Station Road, Kirk Michael, IM6 1HB

Director-Active
Frazer House, 220a High Street Newhall, Swadlincote, DE11 0EA

Director-Active
Electric Street, Off Wetmore Road, Burton On Trent, DE14 1RQ

Director16 November 2022Active
80 Main Street Rosliston, Burton On Trent, DE12 8JL

Director-Active
80 Main Street Rosliston, Burton On Trent, DE12 8JL

Director-Active

People with Significant Control

Skylander Holidings Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Unit 3, Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rosemarie Ann Sammons
Notified on:01 September 2022
Status:Active
Date of birth:August 1946
Nationality:British
Address:Electric Street, Burton On Trent, DE14 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Drewry
Notified on:01 September 2022
Status:Active
Date of birth:December 1940
Nationality:British
Address:Electric Street, Burton On Trent, DE14 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Ann Drewry
Notified on:01 September 2022
Status:Active
Date of birth:July 1939
Nationality:British
Address:Electric Street, Burton On Trent, DE14 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.