General information

Name:

Home Union Ltd

Office Address:

Rear Of 441 Glossop Road S10 2PR Sheffield

Number: 06884551

Incorporation date: 2009-04-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.homeunion.co.uk

Description

Data updated on:

The firm is registered in Sheffield under the ID 06884551. This firm was started in the year 2009. The main office of the company is situated at Rear Of 441 Glossop Road. The post code is S10 2PR. It has a history in registered name changes. In the past, the firm had two other names. Up to 2009 the firm was prospering under the name of Greenest City and up to that point the registered company name was Wakeco (396). The company's SIC code is 41100 meaning Development of building projects. Home Union Ltd filed its latest accounts for the financial period up to Mon, 28th Feb 2022. The firm's most recent confirmation statement was submitted on Sat, 22nd Apr 2023.

Daniel T. is the following firm's single managing director, who was assigned this position 15 years ago. The business had been controlled by Shaari H. up until 2013. Furthermore another director, namely Shawn H. resigned in June 2012.

Daniel T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Home Union Limited 2009-05-20
  • Greenest City Limited 2009-05-13
  • Wakeco (396) Limited 2009-04-22

Financial data based on annual reports

Company staff

Daniel T.

Role: Director

Appointed: 24 April 2009

Latest update: 8 February 2024

People with significant control

Daniel T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 30 September 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 September 2012
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 April 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/04/22 (CS01)
filed on: 24th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode