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.
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 | : |
|
Registered Address | : | Electric Street, Off Wetmore Road, Burton On Trent, Staffs, DE14 1RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Electric Street, Off Wetmore Road, Burton On Trent, DE14 1RQ | Director | 03 November 2023 | Active |
9 Hurst Drive, Stretton, Burton On Trent, DE13 0EB | Secretary | 03 August 2007 | Active |
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 | Director | 16 November 2022 | Active |
80 Main Street Rosliston, Burton On Trent, DE12 8JL | Director | - | Active |
80 Main Street Rosliston, Burton On Trent, DE12 8JL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.