Homes Kitchen Bathroom Bedroom Ltd. ATHERSTONE


Founded in 2011, Homes Kitchen Bathroom Bedroom, classified under reg no. 07493796 is an active company. Currently registered at 12 Wood Lane CV9 3QB, Atherstone the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Greg C., appointed on 31 January 2018. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Michelle O., Stephen M. and others listed below. There were no ex secretaries.

Homes Kitchen Bathroom Bedroom Ltd. Address / Contact

Office Address 12 Wood Lane
Office Address2 Norton Juxta Twycross
Town Atherstone
Post code CV9 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07493796
Date of Incorporation Fri, 14th Jan 2011
Industry Dormant Company
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Greg C.

Position: Director

Appointed: 31 January 2018

Michelle O.

Position: Director

Appointed: 09 June 2014

Resigned: 24 October 2022

Stephen M.

Position: Director

Appointed: 14 January 2011

Resigned: 14 January 2011

Robert J.

Position: Director

Appointed: 14 January 2011

Resigned: 06 May 2014

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 14 January 2011

Resigned: 14 January 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Greg C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michelle O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greg C.

Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle O.

Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 42850 630        
Balance Sheet
Cash Bank In Hand10 75018 855        
Current Assets67 06084 01327 78822 25521 40921 34321 27121 19319 57919 070
Debtors56 31065 158        
Net Assets Liabilities Including Pension Asset Liability53 42850 630        
Tangible Fixed Assets592296        
Reserves/Capital
Called Up Share Capital500500        
Profit Loss Account Reserve52 92850 130        
Shareholder Funds53 42850 630        
Other
Average Number Employees During Period   1      
Creditors  3 7167503601 1401 3561 488356324
Creditors Due Within One Year14 10633 620        
Net Current Assets Liabilities52 95450 39324 07221 50521 04920 20319 91519 70519 22318 746
Number Shares Allotted 500        
Par Value Share 1        
Provisions For Liabilities Charges11859        
Share Capital Allotted Called Up Paid500500        
Tangible Fixed Assets Cost Or Valuation888         
Tangible Fixed Assets Depreciation296592        
Tangible Fixed Assets Depreciation Charged In Period 296        
Total Assets Less Current Liabilities53 54650 68924 07221 50521 04920 20319 91519 70519 22318 746

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-14
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements