Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMETEC LIMITED
Company Information for

HOMETEC LIMITED

2 ACORN GROVE, KINGSWOOD, TADWORTH, KT20 6QT,
Company Registration Number
04956020
Private Limited Company
Active

Company Overview

About Hometec Ltd
HOMETEC LIMITED was founded on 2003-11-06 and has its registered office in Tadworth. The organisation's status is listed as "Active". Hometec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOMETEC LIMITED
 
Legal Registered Office
2 ACORN GROVE
KINGSWOOD
TADWORTH
KT20 6QT
Other companies in BN45
 
Filing Information
Company Number 04956020
Company ID Number 04956020
Date formed 2003-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMETEC LIMITED
The accountancy firm based at this address is A AND A ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMETEC LIMITED
The following companies were found which have the same name as HOMETEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hometec 12229 Carmel Vista Rd Ste 152 San Diego CA 92130 Dissolved Company formed on the 1994-06-14
HOMETEC AMERICA TOTAL HOME IMPROVEMENTS, INC. 828 SE 8TH AVENUE DEERFIELD BEACH FL 33441 Inactive Company formed on the 1995-12-11
Hometec Architecture, Inc. 619 N 1st Street San Jose CA 95112 Active Company formed on the 1997-12-18
HOMETEC ASSOCIATES LLP 20E HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4BD Active - Proposal to Strike off Company formed on the 2014-06-09
HOMETEC AUTOMATION JOO SENG ROAD Singapore 368355 Dissolved Company formed on the 2008-09-10
HOMETEC BUILDERS INC. 1082 SW LIGHTHOUSE DRIVE PALM CITY FL 34990 Inactive Company formed on the 2004-05-06
HOMETEC CLEANING SERVICES INCORPORATED New Jersey Unknown
HOMETEC CONSTRUCTION, INC. PO BOX 8948 FALLS CHURCH VA 22041 Active Company formed on the 2004-12-29
HOMETEC CORPORATION 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2007-06-28
HOMETEC CONTRACTORS INC.. 1082 S.W.LIGHTHOUSE DRIVE PALM CITY FL 34990 Active Company formed on the 2009-03-05
HOMETEC CONSULTING INC Georgia Unknown
HOMETEC CONSULTING INC Georgia Unknown
Hometec Data Inc Maryland Unknown
HOMETEC DEVELOPMENTS PTY. LTD. SA 5201 Active Company formed on the 1987-01-30
Hometec Electric Engineering Inc. 500 E Valley Blvd San Gabriel CA 91776 FTB Suspended Company formed on the 2006-04-11
HOMETEC ESTATES LIMITED WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2ZX Dissolved Company formed on the 1997-04-10
HOMETEC EXPRESS LTD UNIT 5 ALPINE WAY LONDON INDUSTRIAL ESTATE LONDON ENGLAND E6 6LA Dissolved Company formed on the 2015-04-22
HOMETEC EXTERMINATING, INC. 7129-B KILOUGH CHURCH RD DAWSONVILLE GA 30534 Admin. Dissolved Company formed on the 1994-01-28
HOMETEC EXTERMINATING INC Georgia Unknown
HOMETEC FURNISHINGS AUSTRALIA PTY LTD Active Company formed on the 2010-05-05

Company Officers of HOMETEC LIMITED

Current Directors
Officer Role Date Appointed
SAUL FYNE
Company Secretary 2004-08-16
SAUL FYNE
Director 2004-08-16
AMIR SALEHI
Director 2003-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH SALEHI
Company Secretary 2003-11-11 2004-08-16
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-11-06 2003-11-06
HANOVER DIRECTORS LIMITED
Nominated Director 2003-11-06 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAUL FYNE NET-IT.ORG LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
SAUL FYNE FINEMOVE.CO.UK LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-06-28
SAUL FYNE NET-IT.ORG LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
SAUL FYNE 24 WILBURY ROAD HOVE LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Change of details for Mr Saul Fyne as a person with significant control on 2023-01-01
2024-02-27Change of details for Amir Salehi as a person with significant control on 2023-01-01
2024-02-27Director's details changed for Mr Amir Salehi on 2024-02-20
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 2a Princes Avenue Hove East Sussex BN3 4GD United Kingdom
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL England
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-09-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2017-04-19AA30/11/15 TOTAL EXEMPTION SMALL
2017-04-19AA30/11/08 TOTAL EXEMPTION SMALL
2017-04-19RT01Administrative restoration application
2017-01-17GAZ2Final Gazette dissolved via compulsory strike-off
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM, CHANTRY LODGE PYECOMBE STREET, PYECOMBE, BRIGHTON, BN45 7EE
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0129/10/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0129/10/13 ANNUAL RETURN FULL LIST
2014-01-21CH01Director's details changed for Mr Amir Salehi on 2013-10-01
2013-06-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0129/10/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-08DISS40Compulsory strike-off action has been discontinued
2011-11-04AR0129/10/10 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR SALEHI / 15/10/2010
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 28 PARKGATE SOMERHILL ROAD HOVE EAST SUSSEX BN3 1RL UNITED KINGDOM
2011-11-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM, 28 PARKGATE, SOMERHILL ROAD, HOVE, EAST SUSSEX, BN3 1RL, UNITED KINGDOM
2011-09-27GAZ1FIRST GAZETTE
2010-03-08AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-03AR0129/10/09 FULL LIST
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 1 BARROWFIELD DRIVE HOVE EAST SUSSEX BN3 6TF UNITED KINGDOM
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR SALEHI / 01/10/2009
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, 1 BARROWFIELD DRIVE, HOVE, EAST SUSSEX, BN3 6TF, UNITED KINGDOM
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM CHANTRY LODGE PYECOMBE STREET BRIGHTON WEST SUSSEX BN45 7EE
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM, CHANTRY LODGE, PYECOMBE STREET, BRIGHTON, WEST SUSSEX, BN45 7EE
2008-11-20363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-08AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26288bSECRETARY RESIGNED
2004-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: CHANTRY LODGE, PYECOMBE STREET, PYECOMBE, BRIGHTON BN45 7EE
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-11-12288bSECRETARY RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
2003-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOMETEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against HOMETEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-09-22 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-11 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-11 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-11 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2006-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 650,456
Creditors Due After One Year 2012-11-30 £ 650,456
Creditors Due After One Year 2012-11-30 £ 650,456
Creditors Due After One Year 2011-11-30 £ 650,456
Creditors Due Within One Year 2013-11-30 £ 110,491
Creditors Due Within One Year 2012-11-30 £ 108,009
Creditors Due Within One Year 2012-11-30 £ 108,009
Creditors Due Within One Year 2011-11-30 £ 105,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMETEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 4,100
Cash Bank In Hand 2012-11-30 £ 4,259
Cash Bank In Hand 2012-11-30 £ 4,259
Cash Bank In Hand 2011-11-30 £ 4,682
Current Assets 2013-11-30 £ 719,514
Current Assets 2012-11-30 £ 719,673
Current Assets 2012-11-30 £ 719,673
Current Assets 2011-11-30 £ 720,096
Stocks Inventory 2013-11-30 £ 715,414
Stocks Inventory 2012-11-30 £ 715,414
Stocks Inventory 2012-11-30 £ 715,414
Stocks Inventory 2011-11-30 £ 715,414

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by HOMETEC LIMITED

HOMETEC LIMITED has registered 1 patents

GB2379439 ,

Domain Names
We do not have the domain name information for HOMETEC LIMITED
Trademarks
We have not found any records of HOMETEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMETEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOMETEC LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOMETEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMETEC LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMETEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMETEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.