Warning: file_put_contents(c/d2e5e8c31a63e9cc040e7f8640613cc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dennis Horton & Son Ltd, LN6 3TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENNIS HORTON & SON LTD

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

This company is commonly known as Dennis Horton & Son Ltd. The company was founded 21 years ago and was given the registration number 04577284. The firm's registered office is in LINCOLN. You can find them at Dennis Horton & Son Ltd, Kingsley Road, Lincoln, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DENNIS HORTON & SON LTD
Company Number:04577284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Dennis Horton & Son Ltd, Kingsley Road, Lincoln, LN6 3TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dennis Horton & Son Ltd, Kingsley Road, Lincolnfields, Lincoln, United Kingdom, LN6 3RS

Director10 November 2015Active
Dennis Horton & Son Ltd, Kingsley Road, Lincoln, United Kingdom, LN6 3TA

Director01 February 2008Active
13 High Meadow, Washingborough, LN4 1SE

Secretary01 November 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary30 October 2002Active
13 High Meadow, Washingborough, Lincoln, LN4 1SE

Director01 November 2002Active
13 High Meadow, Washingborough, LN4 1SE

Director01 December 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director30 October 2002Active

People with Significant Control

Mr Stephen Leslie Horton
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Dennis Horton & Son Ltd, Kingsley Road, Lincoln, LN6 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sue Horton
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Dennis Horton & Son Ltd, Kingsley Road, Lincoln, LN6 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Samuel Horton
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:Dennis Horton & Son Ltd, Kingsley Road, Lincoln, LN6 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Leanne-Marie Horton
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Dennis Horton & Son Ltd, Kingsley Road, Lincoln, LN6 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-11Capital

Capital name of class of shares.

Download
2024-01-11Resolution

Resolution.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Incorporation

Memorandum articles.

Download
2023-12-10Resolution

Resolution.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Accounts

Accounts with accounts type medium.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.