This company is commonly known as Horgan Developments Limited. The company was founded 22 years ago and was given the registration number 04316129. The firm's registered office is in ILMINSTER. You can find them at Old Bank Building, East Street, Ilminster, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HORGAN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04316129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Bank Building, East Street, Ilminster, England, TA19 0AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Secretary | 12 May 2021 | Active |
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Director | 02 November 2001 | Active |
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Director | 02 November 2001 | Active |
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Director | 02 November 2001 | Active |
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Director | 02 November 2001 | Active |
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Secretary | 02 November 2001 | Active |
Old Bank Building, East Street, Ilminster, England, TA19 0AJ | Corporate Secretary | 19 May 2016 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 02 November 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 02 November 2001 | Active |
Mrs Alison Horgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Bank Building, East Street, Ilminster, England, TA19 0AJ |
Nature of control | : |
|
Mr Matthew Dhonal Horgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Bank Building, East Street, Ilminster, England, TA19 0AJ |
Nature of control | : |
|
Mr Neil Dennis Horgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Bank Building, East Street, Ilminster, England, TA19 0AJ |
Nature of control | : |
|
Mrs Tina Jane Horgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Bank Building, East Street, Ilminster, England, TA19 0AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-19 | Dissolution | Dissolution application strike off company. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Officers | Appoint person secretary company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.