UKBizDB.co.uk

HORNBY INDUSTRIES LIMITED

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

This company is commonly known as Hornby Industries Limited. The company was founded 44 years ago and was given the registration number 01491879. The firm's registered office is in MARGATE. You can find them at Enterprise Road, Westwood Industrial Estate, Margate, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:HORNBY INDUSTRIES LIMITED
Company Number:01491879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Secretary04 January 2018Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director05 October 2017Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director04 January 2018Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director23 January 2023Active
8 Grasmere Road, Chestfield, Whitstable, CT5 3LX

Secretary-Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, CT13 9FF

Secretary18 August 2016Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Secretary01 April 2014Active
Westwood, Margate, Kent, CT9 4JX

Secretary04 December 1996Active
Westwood, Margate, Kent, CT9 4JX

Secretary01 July 2013Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director28 November 2014Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director13 July 2015Active
61 Leopold Road, Wimbledon, London, SW19 7JG

Director18 June 2002Active
8 Grasmere Road, Chestfield, Whitstable, CT5 3LX

Director-Active
Westwood, Margate, Kent, CT9 4JX

Director18 June 2002Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director22 December 2000Active
Westwood, Margate, Kent, CT9 4JX

Director03 January 2001Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, CT13 9FF

Director26 May 2016Active
The Old Rectory, Elmstone Preston, Canterbury, CT3 1HH

Director-Active
Claypits Farm, Beer Hackett, Sherborne, DT9 6QT

Director22 February 1996Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director01 July 2013Active
Westwood, Margate, Kent, CT9 4JX

Director04 December 1996Active
Westwood, Margate, Kent, CT9 4JX

Director01 July 2013Active

People with Significant Control

Hornby Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.