UKBizDB.co.uk

HOMEWORKS GRP LTD

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

This company is commonly known as Homeworks Grp Ltd. The company was founded 10 years ago and was given the registration number 08705834. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 11-13 Hockerill Street, , Bishop's Stortford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOMEWORKS GRP LTD
Company Number:08705834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2013
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11-13 Hockerill Street, Bishop's Stortford, England, CM23 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, Hockerill Street, Bishop's Stortford, England, CM23 2DH

Director25 September 2013Active
11-13, Hockerill Street, Bishop's Stortford, England, CM23 2DH

Director19 July 2021Active
Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP

Director25 September 2013Active

People with Significant Control

Mr Spyridon Cillia
Notified on:16 August 2021
Status:Active
Date of birth:April 1933
Nationality:British,Greek
Country of residence:England
Address:11-13, Hockerill Street, Bishop's Stortford, England, CM23 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Cilia
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:11-13, Hockerill Street, Bishop's Stortford, England, CM23 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffery Alan Eggleden
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Anthony Cilia
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:11-13, Hockerill Street, Bishop's Stortford, England, CM23 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-21Gazette

Gazette filings brought up to date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.