HOMEWORKS ENERGY LTD
BIRMINGHAM GARHILL ENTERPRISES LIMITED GARHILL FINANCE LTD. GARHILL CAPITAL LTD. GARHILL DEVELOPMENT A LIMITED

Hellopages » West Midlands » Solihull » B37 7DL

Company number 05360433
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address SEPHTONS, MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, BIRMINGHAM, B37 7DL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4 . The most likely internet sites of HOMEWORKS ENERGY LTD are www.homeworksenergy.co.uk, and www.homeworks-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Homeworks Energy Ltd is a Private Limited Company. The company registration number is 05360433. Homeworks Energy Ltd has been working since 10 February 2005. The present status of the company is Active. The registered address of Homeworks Energy Ltd is Sephtons Marston House 5 Elmdon Lane Marston Green Birmingham B37 7dl. . CRAIG, Benjamin James is a Director of the company. FOULERTON, Heather Jane is a Director of the company. Secretary DICKINSON, John Robert has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DICKINSON, John Robert has been resigned. Director FOULERTON, Thomas Paul has been resigned. Director HERBERTSON, Alan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CRAIG, Benjamin James
Appointed Date: 01 December 2011
43 years old

Director
FOULERTON, Heather Jane
Appointed Date: 25 November 2013
46 years old

Resigned Directors

Secretary
DICKINSON, John Robert
Resigned: 09 November 2010
Appointed Date: 19 May 2005

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 May 2005
Appointed Date: 10 February 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 May 2005
Appointed Date: 10 February 2005

Director
DICKINSON, John Robert
Resigned: 09 November 2010
Appointed Date: 19 May 2005
58 years old

Director
FOULERTON, Thomas Paul
Resigned: 25 November 2013
Appointed Date: 14 January 2009
49 years old

Director
HERBERTSON, Alan
Resigned: 09 November 2010
Appointed Date: 19 May 2005
77 years old

Persons With Significant Control

Mr Benjamin James Craig
Notified on: 1 December 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEWORKS ENERGY LTD Events

17 Feb 2017
Confirmation statement made on 10 February 2017 with updates
12 Aug 2016
Micro company accounts made up to 30 November 2015
04 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

23 Mar 2015
Total exemption small company accounts made up to 30 November 2014
16 Mar 2015
Change of share class name or designation
...
... and 42 more events
09 Jun 2005
Director resigned
09 Jun 2005
New director appointed
09 Jun 2005
New secretary appointed;new director appointed
09 Jun 2005
Registered office changed on 09/06/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 Feb 2005
Incorporation