Hometrust Kitchens Limited CRAWLEY


Founded in 1981, Hometrust Kitchens, classified under reg no. 01554029 is an active company. Currently registered at Compass House RH10 9PY, Crawley the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Jeffreys H. and Catherine S.. In addition one secretary - Catherine S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Laura D. who worked with the the firm until 9 August 1996.

Hometrust Kitchens Limited Address / Contact

Office Address Compass House
Office Address2 Manor Royal
Town Crawley
Post code RH10 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01554029
Date of Incorporation Tue, 31st Mar 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Jeffreys H.

Position: Director

Appointed: 30 March 2022

Catherine S.

Position: Secretary

Appointed: 04 April 2017

Catherine S.

Position: Director

Appointed: 08 August 2016

Daragh F.

Position: Director

Appointed: 04 April 2017

Resigned: 30 March 2022

Daragh F.

Position: Director

Appointed: 29 April 2016

Resigned: 08 August 2016

Alexandra L.

Position: Director

Appointed: 27 October 2008

Resigned: 29 April 2016

Grayston Central Services Limited

Position: Corporate Director

Appointed: 09 August 1996

Resigned: 04 April 2017

Plant Nominees Limited

Position: Corporate Director

Appointed: 09 August 1996

Resigned: 04 April 2017

Plant Nominees Limited

Position: Corporate Secretary

Appointed: 09 August 1996

Resigned: 04 April 2017

Laura D.

Position: Director

Appointed: 28 September 1994

Resigned: 09 August 1996

Keith N.

Position: Director

Appointed: 02 April 1993

Resigned: 07 April 1993

Timothy G.

Position: Director

Appointed: 01 April 1993

Resigned: 10 April 1993

Laura D.

Position: Secretary

Appointed: 26 June 1992

Resigned: 09 August 1996

John A.

Position: Director

Appointed: 26 June 1992

Resigned: 28 September 1994

Paul G.

Position: Director

Appointed: 26 June 1992

Resigned: 09 August 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Wood Hall Securities Limited (Dissolved) from London, United Kingdom. This PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Wood Hall Securities Limited (Dissolved)

One Great Cumberland Place Marble Arch, London, W1H 7LW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02777126
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, June 2023
Free Download (4 pages)

Company search