This company is commonly known as Horley Services Limited. The company was founded 79 years ago and was given the registration number 00389379. The firm's registered office is in BRIGHTON. You can find them at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HORLEY SERVICES LIMITED |
---|---|---|
Company Number | : | 00389379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1944 |
End of financial year | : | 28 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodcote House, Millers Lane, Outwood, Redhill, RH1 5PZ | Secretary | - | Active |
Woodcote House, Millers Lane, Outwood, Redhill, RH1 5PZ | Director | 29 November 1993 | Active |
South Corrie Spinney Lane, Itchenor, Chichester, PO20 7DJ | Director | - | Active |
South Corrie Spinney Lane, Itchenor, Chichester, PO20 7DJ | Director | - | Active |
Mr Iain Anthony Mays | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 68, Ship Street, Brighton, BN1 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-26 | Accounts | Change account reference date company previous extended. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.