Hull
HU8 8BT
Director Name | Mr Wayne Paul Low |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Alistair James Kyle Bousfield |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr James Noel Garland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Edwards Drive Sudbrooke Lincoln Lincolnshire LN2 2QR |
Secretary Name | Mr Antony Robert Darley |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR |
Director Name | Mr Benjamin Andrew Foreman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cross & Pillory Lane Alton Hampshire GU34 1HL |
Director Name | Mr John Anthony De Moraes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cross & Pillory Lane Alton Hampshire GU34 1HL |
Director Name | Mr Gary Eugene Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR |
Director Name | Mrs Samantha Ann Burt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Custom Homes Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,238 |
Cash | £188,103 |
Current Liabilities | £326,236 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
14 February 2011 | Delivered on: 15 February 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
28 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
16 January 2020 | Change of details for Custom Homes Solutions Ltd as a person with significant control on 6 January 2020 (2 pages) |
6 August 2019 | Notification of Wayne Paul Low as a person with significant control on 1 August 2019 (2 pages) |
6 August 2019 | Notification of Richard George Vincent Burt as a person with significant control on 1 August 2019 (2 pages) |
6 August 2019 | Cessation of Samantha Ann Burt as a person with significant control on 1 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD England to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 1 February 2019 (1 page) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Samantha Ann Burt as a director on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Wayne Paul Low as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Richard George Vincent Burt as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Wayne Paul Low as a director on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Samantha Ann Burt as a director on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Richard George Vincent Burt as a director on 20 November 2017 (2 pages) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 April 2017 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR to Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR to Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD on 3 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 January 2013 | Termination of appointment of Gary Moore as a director (1 page) |
15 January 2013 | Termination of appointment of Gary Moore as a director (1 page) |
15 January 2013 | Appointment of Mrs Samantha Ann Burt as a director (2 pages) |
15 January 2013 | Appointment of Mrs Samantha Ann Burt as a director (2 pages) |
17 December 2012 | Registered office address changed from 10 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 10 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 17 December 2012 (1 page) |
19 July 2012 | Termination of appointment of John De Moraes as a director (1 page) |
19 July 2012 | Termination of appointment of John De Moraes as a director (1 page) |
24 May 2012 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Mr John Anthony De Moraes as a director (2 pages) |
24 May 2012 | Appointment of Mr Gary Eugene Moore as a director (2 pages) |
24 May 2012 | Termination of appointment of Benjamin Foreman as a director (1 page) |
24 May 2012 | Termination of appointment of Benjamin Foreman as a director (1 page) |
24 May 2012 | Appointment of Mr Gary Eugene Moore as a director (2 pages) |
24 May 2012 | Appointment of Mr John Anthony De Moraes as a director (2 pages) |
3 April 2012 | Termination of appointment of James Noel Garland as a director (1 page) |
3 April 2012 | Termination of appointment of James Noel Garland as a director (1 page) |
3 April 2012 | Appointment of Mr Benjamin Andrew Foreman as a director (2 pages) |
3 April 2012 | Appointment of Mr Benjamin Andrew Foreman as a director (2 pages) |
28 February 2012 | Company name changed elite custom homes LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed elite custom homes LIMITED\certificate issued on 28/02/12
|
27 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
27 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Mr Antony Robert Darley on 31 January 2012 (1 page) |
3 February 2012 | Secretary's details changed for Mr Antony Robert Darley on 31 January 2012 (1 page) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
1 November 2011 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 (1 page) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2011 | Incorporation (23 pages) |
31 January 2011 | Incorporation (23 pages) |