This company is commonly known as Homes 4 Business Limited. The company was founded 17 years ago and was given the registration number 05999543. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOMES 4 BUSINESS LIMITED |
---|---|---|
Company Number | : | 05999543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 19 May 2023 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Secretary | 15 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 November 2006 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 15 November 2006 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 15 November 2006 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 15 November 2006 | Active |
Mr Mark Andrew Roberts | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | 7, Faraday Court, Burton-On-Trent, DE14 2WX |
Nature of control | : |
|
James Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX |
Nature of control | : |
|
Mr Dean Leroy Hills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX |
Nature of control | : |
|
Mr Ian Woodhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.