COURT HOMEMAKERS LIMITED - STOCKTON ON TEES
Company Profile | Company Filings |
Overview
COURT HOMEMAKERS LIMITED is a Private Limited Company from STOCKTON ON TEES and has the status: Active.
COURT HOMEMAKERS LIMITED was incorporated 33 years ago on 05/03/1991 and has the registered number: 02588793. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COURT HOMEMAKERS LIMITED was incorporated 33 years ago on 05/03/1991 and has the registered number: 02588793. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COURT HOMEMAKERS LIMITED - STOCKTON ON TEES
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LUSTRUM AVENUE
STOCKTON ON TEES
CLEVELAND
TS18 2RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER JAMES WALKER | Apr 1974 | British | Director | 2008-10-23 | CURRENT |
PAUL FORD HENDERSON | Jun 1966 | British | Director | 2008-10-23 | CURRENT |
PAUL ANDREW DAVIES | Mar 1965 | British | Director | 2008-10-23 | CURRENT |
PAUL FORD HENDERSON | Jun 1966 | British | Secretary | 2008-10-23 | CURRENT |
MR IAN REID GOODWILLIE | Jul 1954 | British | Director | 1991-03-12 UNTIL 2008-10-23 | RESIGNED |
MRS ANN MARGARET GOODWILLIE | Mar 1948 | British | Director | 1995-11-23 UNTIL 2008-10-23 | RESIGNED |
MBC NOMINEES LIMITED | Nominee Director | 1991-03-05 UNTIL 1991-03-12 | RESIGNED | ||
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-03-05 UNTIL 1991-03-12 | RESIGNED | ||
MRS ANN MARGARET GOODWILLIE | Mar 1948 | British | Secretary | 1991-03-12 UNTIL 2008-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Court Holdings Limited | 2018-12-12 | Stockton-On-Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COURT_HOMEMAKERS_LIMITED - Accounts | 2023-10-31 | 31-03-2023 | £413,231 Cash £598,038 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2022-10-06 | 31-03-2022 | £212,484 Cash £504,485 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2021-09-30 | 31-03-2021 | £220,837 Cash £557,079 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2021-01-06 | 31-03-2020 | £109,305 Cash £358,476 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2019-06-04 | 31-03-2019 | £938 Cash £292,806 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2018-08-31 | 31-03-2018 | £739 Cash £255,557 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2017-11-10 | 31-03-2017 | £701 Cash |
COURT_HOMEMAKERS_LIMITED - Accounts | 2016-06-28 | 31-03-2016 | £457 Cash £147,067 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2015-08-20 | 31-03-2015 | £53,468 Cash £75,961 equity |
COURT_HOMEMAKERS_LIMITED - Accounts | 2014-08-01 | 31-03-2014 | £98,360 Cash £13,528 equity |