Homecrafts (brigg) Limited BRIGG


Homecrafts (brigg) started in year 1989 as Private Limited Company with registration number 02345545. The Homecrafts (brigg) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Brigg at The Poplars. Postal code: DN20 8NQ.

There is a single director in the company at the moment - Andrew V., appointed on 1 April 1991. In addition, a secretary was appointed - Andrew V., appointed on 30 April 1991. As of 29 May 2024, there were 5 ex directors - Edward W., Sylvia W. and others listed below. There were no ex secretaries.

Homecrafts (brigg) Limited Address / Contact

Office Address The Poplars
Office Address2 Bridge Street
Town Brigg
Post code DN20 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02345545
Date of Incorporation Thu, 9th Feb 1989
Industry Joinery installation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Andrew V.

Position: Secretary

Appointed: 30 April 1991

Andrew V.

Position: Director

Appointed: 01 April 1991

Edward W.

Position: Director

Appointed: 01 January 2015

Resigned: 16 August 2020

Sylvia W.

Position: Director

Appointed: 02 August 2002

Resigned: 02 January 2015

Roger A.

Position: Director

Appointed: 09 February 1991

Resigned: 30 April 1991

Walter G.

Position: Director

Appointed: 09 February 1991

Resigned: 30 April 1991

Graham W.

Position: Director

Appointed: 09 February 1991

Resigned: 28 June 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Andrew V. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Edward W. This PSC owns 25-50% shares.

Andrew V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Edward W.

Notified on 6 April 2016
Ceased on 15 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth139 184151 744       
Balance Sheet
Current Assets267 761290 070213 637178 875185 022154 387233 569199 129163 611
Net Assets Liabilities 157 113140 343114 93492 68750 43875 06088 71782 651
Cash Bank In Hand76 003138 485       
Debtors137 25899 085       
Net Assets Liabilities Including Pension Asset Liability139 184151 744       
Stocks Inventory54 50052 500       
Tangible Fixed Assets30 98032 824       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve89 184101 744       
Shareholder Funds139 184151 744       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 974-3 217-3 521-4 500-4 035-5 201-3 351-5 484
Average Number Employees During Period  1313138798
Creditors 12 84715 86223 71713 3459 30355 78231 66721 667
Fixed Assets30 98032 82438 42544 10634 48315 52511 21515 80614 261
Net Current Assets Liabilities131 427137 136120 99798 06676 04948 251124 828107 92995 541
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 9191 9492 0631 5911 7021 7381 9832 159
Total Assets Less Current Liabilities162 407169 960159 422142 172110 53263 776136 043123 735109 802
Amount Specific Advance Or Credit Directors    1 8112 048-6 998-4 253-6 863
Amount Specific Advance Or Credit Made In Period Directors     -2 483-20 702-46 288-11 202
Amount Specific Advance Or Credit Repaid In Period Directors     2 72011 65649 0338 592
Creditors Due After One Year18 05612 847       
Creditors Due Within One Year136 334152 934       
Number Shares Allotted50 00050 000       
Par Value Share 1       
Provisions For Liabilities Charges5 1675 369       
Value Shares Allotted50 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements