UKBizDB.co.uk

FIVE HORSES LTD.

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

This company is commonly known as Five Horses Ltd.. The company was founded 26 years ago and was given the registration number 03489030. The firm's registered office is in GILLINGHAM. You can find them at Stockhill Stud Langham Lane, Wyke, Gillingham, Dorset. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:FIVE HORSES LTD.
Company Number:03489030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Stockhill Stud Langham Lane, Wyke, Gillingham, Dorset, SP8 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockhill Stud, Langham Lane, Wyke, Gillingham, England, SP8 5NT

Secretary27 February 1998Active
Hyperion, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BD

Director17 May 2018Active
Stockhill Stud, Langham Lane, Wyke, Gillingham, England, SP8 5NT

Director27 February 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 January 1998Active
Stockhill Stud, Langham Lane Wyke, Gillingham, SP8 5NT

Director27 February 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director06 January 1998Active

People with Significant Control

Mrs Susan Yvonne Thomas
Notified on:03 January 2017
Status:Active
Date of birth:February 1954
Nationality:British
Address:Stockhill Stud Langham Lane, Gillingham, SP8 5NT
Nature of control:
  • Significant influence or control
Mrs Susan Yvonne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Stockhill Stud Langham Lane, Gillingham, SP8 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Susan Yvonne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Stockhill Stud Langham Lane, Gillingham, SP8 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Change account reference date company current extended.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Accounts

Change account reference date company previous shortened.

Download
2017-01-17Officers

Change person secretary company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.