UKBizDB.co.uk

HORNBEAM ACCOUNTANCY SERVICES LTD

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

This company is commonly known as Hornbeam Accountancy Services Ltd. The company was founded 23 years ago and was given the registration number 04171925. The firm's registered office is in NORWICH. You can find them at Hombeam House, Bidwell Road, Rackheath, Norwich, Norfolk. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HORNBEAM ACCOUNTANCY SERVICES LTD
Company Number:04171925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Hombeam House, Bidwell Road, Rackheath, Norwich, Norfolk, NR13 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Street Farm Cottages, The Street, Brampton, Norwich, England, NR10 5AA

Director27 February 2024Active
8 Street Farm Cottages, The Street, Brampton, Norwich, England, NR10 5AA

Director02 March 2001Active
Hombeam House, Bidwell Road, Rackheath, Norwich, NR13 6PT

Secretary22 December 2006Active
Eastgate Cottage, Perrys Lane, Cawston, Norwich, NR10 4HJ

Secretary02 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2001Active
Hombeam House, Bidwell Road, Rackheath, Norwich, NR13 6PT

Director13 April 2018Active
Hombeam House, Bidwell Road, Rackheath, Norwich, NR13 6PT

Director22 December 2006Active
Iona, Tunstead Road, Hoveton, Norwich, NR12 8QN

Director22 December 2006Active
Eastgate Cottage, Perrys Lane, Cawston, Norwich, NR10 4HJ

Director02 March 2001Active
Hombeam House, Bidwell Road, Rackheath, Norwich, NR13 6PT

Director13 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2001Active

People with Significant Control

Mr Philip Needham
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:8 Street Farm Cottages, The Street, Norwich, England, NR10 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-08-07Address

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

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Capital

Legacy.

Download
2023-04-05Capital

Capital statement capital company with date currency figure.

Download
2023-04-05Insolvency

Legacy.

Download
2023-04-05Resolution

Resolution.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.