ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homeco Technologies Limited

Homeco Technologies Limited is an active company incorporated on 5 November 2008 with the registered office located in Chesterfield, Derbyshire. Homeco Technologies Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06741979
Private limited company
Age
16 years
Incorporated 5 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 2 Brodi Park Industrial Estate
Broombank Road
Chesterfield
S41 9QJ
United Kingdom
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was 49 Wollaton Road Sheffield S17 4LF England
Telephone
01142935019
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1981
Director • British • Lives in UK • Born in Sep 1970
Mr Christopher Edward Neil
PSC • British • Lives in England • Born in Sep 1981
Mr Richard James Neil
PSC • British • Lives in England • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Homeco Properties Ltd
Christopher Edward Neil and Richard James Neil are mutual people.
Active
Hunters Bar Estates Limited
Richard James Neil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£175.7K
Decreased by £99.34K (-36%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 7 (+233%)
Total Assets
£535.74K
Increased by £120.54K (+29%)
Total Liabilities
-£452.21K
Increased by £214.33K (+90%)
Net Assets
£83.53K
Decreased by £93.79K (-53%)
Debt Ratio (%)
84%
Increased by 27.11% (+47%)
Latest Activity
Amended Full Accounts Submitted
24 Days Ago on 20 Aug 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
9 Months Ago on 17 Dec 2024
Richard James Neil Resigned
1 Year 1 Month Ago on 1 Aug 2024
Richard James Neil (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Richard James Neil (PSC) Appointed
1 Year 6 Months Ago on 15 Mar 2024
Mr Christopher Edward Neil (PSC) Details Changed
1 Year 6 Months Ago on 15 Mar 2024
Mr Christopher Edward Neil (PSC) Details Changed
1 Year 6 Months Ago on 14 Mar 2024
Mr Christopher Edward Neil Details Changed
1 Year 6 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Get Credit Report
Discover Homeco Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 31 March 2024
Submitted on 20 Aug 2025
Second filing of Confirmation Statement dated 5 November 2024
Submitted on 17 Feb 2025
Director's details changed for Mr Christopher Edward Neil on 14 March 2024
Submitted on 13 Feb 2025
Change of details for Mr Christopher Edward Neil as a person with significant control on 14 March 2024
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 15 March 2024
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 15 March 2024
Submitted on 13 Feb 2025
Resolutions
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 15 March 2024
Submitted on 13 Feb 2025
Particulars of variation of rights attached to shares
Submitted on 13 Feb 2025
Memorandum and Articles of Association
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year