UKBizDB.co.uk

ALGARTH HORNSEY ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Algarth Hornsey Associates Limited. The company was founded 50 years ago and was given the registration number 01166928. The firm's registered office is in YORK. You can find them at Maple House 2 Dawson Road, Market Weighton, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALGARTH HORNSEY ASSOCIATES LIMITED
Company Number:01166928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1974
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Maple House 2 Dawson Road, Market Weighton, York, England, YO43 3GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cooper Street, Market Weighton, York, England, YO43 3FR

Secretary-Active
7, Cooper Street, Market Weighton, York, England, YO43 3FR

Director22 April 2020Active
7, Cooper Street, Market Weighton, York, England, YO43 3FR

Director-Active
14 Drindlegate, Pocklington, York, YO4 2HD

Director-Active
29 Oldman Court, Woodthorpe, York, YO2 3NA

Director-Active
Maple House, 2 Dawson Road, Market Weighton, York, England, YO43 3GE

Director04 February 2015Active
Sayonara, York Road Skipwith, Selby, YO8 5SF

Director-Active
Sayonara, Skipwith, Selby, YO8 5SF

Director27 June 1996Active

People with Significant Control

Mr Leo Panitzke
Notified on:11 July 2018
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Maple House, 2 Dawson Road, York, England, YO43 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pauline Margaret Panitzke
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:7, Cooper Street, York, England, YO43 3FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-04Accounts

Change account reference date company previous extended.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.