UKBizDB.co.uk

HORNAFRIK INTEGRATION PROJECTS LTD

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

This company is commonly known as Hornafrik Integration Projects Ltd. The company was founded 21 years ago and was given the registration number 04517360. The firm's registered office is in LONDON. You can find them at Chrisp Street Exchange, 12-14 Vesey Path, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:HORNAFRIK INTEGRATION PROJECTS LTD
Company Number:04517360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Chrisp Street Exchange, 12-14 Vesey Path, London, England, E14 6BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Palmers Road Palmers Road, London, United Kingdom, E2 0TA

Secretary19 January 2009Active
Redbox Business Centre, 43-45 Gillender Street, London, England, E14 6RN

Director08 June 2017Active
13, Geoff Cade Way, London, England, E3 4GJ

Director06 July 2020Active
21, Baring House, Canton Street, London, England, E14 6JW

Director08 June 2017Active
18 Westfield House, Rotherhithe New Road, London, SE16 2AB

Secretary22 August 2002Active
Chrisp Street Exchange, 12-14 Vesey Path, London, England, E14 6BT

Director05 November 2010Active
1 Goodspeed House, Simmons Road, London, E14 0AJ

Director05 February 2004Active
49 Kirby Estate, Southawark Park Road, London,

Director22 August 2002Active
54 Witcombe Point, Peckham, London, Uk, SE15 5EH

Director22 August 2002Active
48 Hanover Park, Peckham, London, Uk, SE15 5HS

Director22 August 2002Active
37 Dragon Road, Peckham, London, Uk, SE15 6QX

Director22 August 2002Active
18 Westfield House, Rotherhithe New Road, London, SE16 2AB

Director22 August 2002Active
66 Leontine Close, Peckham Hill Street, London, Uk, SE15 1UH

Director22 August 2002Active
84 Addy House, Rotherhithe New Road, London, SE16 2PD

Director02 December 2003Active
34, Lavender House Rotherhithe Street, London, United Kingdom, SE16 5EA

Director17 March 2008Active
42, Palmers Road London, 42 Palmers Road,, London, United Kingdom, E2 0TA

Director07 October 2013Active
42, Palmers Road Palmers Road, London, United Kingdom, E2 0TA

Director19 January 2009Active
220 Kingshill, Brandon Street, London, SE17 1UL

Director25 October 2006Active
43 Spenlow House, Jamaica Road, London, Uk, SE16 4SL

Director22 August 2002Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Address

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

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Address

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

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.