Homescapes Global Ltd CRADLEY HEATH


Founded in 2013, Homescapes Global, classified under reg no. 08700137 is an active company. Currently registered at Congreaves Trading Estate B64 7BY, Cradley Heath the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 13th Apr 2015 Homescapes Global Ltd is no longer carrying the name Tehc Europe.

The firm has 2 directors, namely Jasmine A., Vikram A.. Of them, Jasmine A., Vikram A. have been with the company the longest, being appointed on 20 September 2013. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Homescapes Global Ltd Address / Contact

Office Address Congreaves Trading Estate
Office Address2 Central Avenue
Town Cradley Heath
Post code B64 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08700137
Date of Incorporation Fri, 20th Sep 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jasmine A.

Position: Director

Appointed: 20 September 2013

Vikram A.

Position: Director

Appointed: 20 September 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Vikram A. This PSC has significiant influence or control over the company,.

Vikram A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tehc Europe April 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 467 259817 044222 589338 866211 202   
Current Assets682 858700 5841 406 647675 457740 264282 5211 000  
Debtors85 001233 325589 603452 868401 39871 3191 0001 0001 000
Net Assets Liabilities 76 37725 48112 68929 948    
Other Debtors 87 90080 86991 887137 518300   
Cash Bank In Hand597 857467 259       
Net Assets Liabilities Including Pension Asset Liability44 46976 377       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve43 46975 377       
Other
Amounts Owed By Related Parties       1 0001 000
Amounts Owed To Group Undertakings Participating Interests 1 000299 000142 500142 500    
Average Number Employees During Period 22222 22
Corporation Tax Payable 46 08424 776 27 506    
Creditors 625 2071 382 166663 768711 316281 521   
Investments Fixed Assets 1 0001 0001 0001 000    
Investments In Group Undertakings  1 0001 0001 000-1 000   
Net Current Assets Liabilities44 46975 37724 48111 68928 9481 0001 0001 0001 000
Nominal Value Allotted Share Capital       1 0001 000
Number Shares Allotted1 0001 000     1 0001 000
Other Creditors 150 293300 6464 5585 824    
Other Taxation Social Security Payable 45 41236 136 57 246    
Taxation Social Security Payable  60 91296 97184 752    
Trade Creditors Trade Payables 382 4181 020 608419 739476 2408 873   
Trade Debtors Trade Receivables 145 425508 734360 981263 880    
Accrued Liabilities Deferred Income    1 0001 200   
Amounts Owed To Group Undertakings    143 500271 448   
Number Shares Issued Fully Paid     1 0001 0001 000 
Par Value Share11   1 0001 0001 
Total Assets Less Current Liabilities    29 9481 0001 0001 000 
Amounts Owed By Group Undertakings      1 0001 000 
Capital Employed44 46976 377       
Creditors Due Within One Year638 389625 207       
Number Shares Allotted Increase Decrease During Period1 000        
Share Capital Allotted Called Up Paid1 0001 000       
Value Shares Allotted Increase Decrease During Period1 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Address change date: Tue, 7th Nov 2023. New Address: Corngreaves Trading Estate Central Avenue Cradley Heath West Midlands B64 7BY. Previous address: Congreaves Trading Estate Central Avenue Cradley Heath West Midlands B64 7BY
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements