Company Information for HOMEWORKS ENERGY LTD
SEPHTONS, MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, BIRMINGHAM, B37 7DL,
|
Company Registration Number
05360433
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
HOMEWORKS ENERGY LTD | ||||||||
Legal Registered Office | ||||||||
SEPHTONS MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN BIRMINGHAM B37 7DL Other companies in B37 | ||||||||
Previous Names | ||||||||
|
Company Number | 05360433 | |
---|---|---|
Company ID Number | 05360433 | |
Date formed | 2005-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-06 11:45:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JAMES CRAIG |
||
HEATHER JANE FOULERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PAUL FOULERTON |
Director | ||
JOHN ROBERT DICKINSON |
Company Secretary | ||
JOHN ROBERT DICKINSON |
Director | ||
ALAN HERBERTSON |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOULERTON CRAIG PROPERTY LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
HOMEWORKS INSULATION LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2013-08-13 | |
BEN CRAIG CARPENTRY LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Dissolved 2014-05-27 | |
DOOLEY AND SAINT LIMITED | Director | 2018-05-08 | CURRENT | 2010-07-14 | Active | |
FOULERTON CRAIG PROPERTY LIMITED | Director | 2018-05-08 | CURRENT | 2015-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM No. 4 9 Avenue Road Leamington Spa Warks CV31 3NW United Kingdom | |
AP01 | DIRECTOR APPOINTED MRS HEATHER JANE FOULERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FOULERTON | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/12 FROM No. 4 9 Avenue Road Leamington Spa Warwickshire CV31 3NW United Kingdom | |
CH01 | Director's details changed for Mr Thomas Paul Foulerton on 2011-12-01 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES CRAIG | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM FLAT 4 9 AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3NW | |
AR01 | 10/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 7 GRANVILLE ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DICKINSON | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOULERTON / 10/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
225 | PREVSHO FROM 28/02/2009 TO 30/11/2008 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GARHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/02/09 | |
288a | DIRECTOR APPOINTED THOMAS PAUL FOULERTON | |
88(2) | AD 14/01/09 GBP SI 1@1=1 GBP IC 2/3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 1711 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN | |
CERTNM | COMPANY NAME CHANGED GARHILL FINANCE LTD. CERTIFICATE ISSUED ON 16/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GARHILL CAPITAL LTD. CERTIFICATE ISSUED ON 04/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GARHILL DEVELOPMENT A LIMITED CERTIFICATE ISSUED ON 14/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2012-11-30 | £ 6,637 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 10,099 |
Creditors Due Within One Year | 2012-11-30 | £ 101,233 |
Creditors Due Within One Year | 2011-11-30 | £ 38,041 |
Provisions For Liabilities Charges | 2012-11-30 | £ 1,858 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEWORKS ENERGY LTD
Cash Bank In Hand | 2012-11-30 | £ 100,731 |
---|---|---|
Current Assets | 2012-11-30 | £ 211,627 |
Current Assets | 2011-11-30 | £ 52,400 |
Debtors | 2012-11-30 | £ 110,146 |
Debtors | 2011-11-30 | £ 51,646 |
Secured Debts | 2012-11-30 | £ 10,099 |
Secured Debts | 2011-11-30 | £ 13,561 |
Shareholder Funds | 2012-11-30 | £ 111,188 |
Shareholder Funds | 2011-11-30 | £ 15,107 |
Tangible Fixed Assets | 2012-11-30 | £ 9,289 |
Tangible Fixed Assets | 2011-11-30 | £ 10,847 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |