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.
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 | : |
|
Registered Address | : | Stonehouse Barn, Penkridge Bank, Road, Rugeley, Staffordshire, WS15 2UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonehouse Barn, Penkridge Bank Road, Rugeley, WS15 2UE | Director | 09 June 2003 | Active |
Stonehouse Barn, Penkridge Bank Road, Rugeley, WS15 2UE | Director | 09 June 2003 | Active |
26 Kingfisher Drive, Little Haywood, Stafford, ST18 0FH | Secretary | 09 June 2003 | Active |
26 Kingfisher Drive, Little Haywood, Stafford, ST18 0FH | Director | 09 June 2003 | Active |
26, Kingfisher Drive, Colwich, Stafford, United Kingdom, ST18 0FH | Director | 24 January 2012 | Active |
26 Kingfisher Drive, Little Haywood, Stafford, ST18 0FH | Director | 09 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.