UKBizDB.co.uk

HOMECRAFT HOMES LIMITED

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

This company is commonly known as Homecraft Homes Limited. The company was founded 20 years ago and was given the registration number 04791666. The firm's registered office is in STAFFORDSHIRE. You can find them at Stonehouse Barn, Penkridge Bank, Road, Rugeley, Staffordshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HOMECRAFT HOMES LIMITED
Company Number:04791666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Stonehouse Barn, Penkridge Bank, Road, Rugeley, Staffordshire, WS15 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonehouse Barn, Penkridge Bank Road, Rugeley, WS15 2UE

Director09 June 2003Active
Stonehouse Barn, Penkridge Bank Road, Rugeley, WS15 2UE

Director09 June 2003Active
26 Kingfisher Drive, Little Haywood, Stafford, ST18 0FH

Secretary09 June 2003Active
26 Kingfisher Drive, Little Haywood, Stafford, ST18 0FH

Director09 June 2003Active
26, Kingfisher Drive, Colwich, Stafford, United Kingdom, ST18 0FH

Director24 January 2012Active
26 Kingfisher Drive, Little Haywood, Stafford, ST18 0FH

Director09 June 2003Active

People with Significant Control

Mrs Deborah Maxine Zazulak
Notified on:14 November 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Yard, Brook Road, Walsall, England, WS6 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Angela Carol Harwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:26, Kingfisher Drive, Stafford, England, ST18 0FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:26, Kingfisher Drive, Stafford, England, ST18 0FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Dennis Zazulak
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:The Yard, Brook Road, Walsall, England, WS6 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Maxine Zazulak
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Yard, Brook Road, Walsall, England, WS6 7ES
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.