UKBizDB.co.uk

HORNGLEN LIMITED

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

This company is commonly known as Hornglen Limited. The company was founded 43 years ago and was given the registration number 01539307. The firm's registered office is in COSELEY. You can find them at 28 Ivy House Lane, , Coseley, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HORNGLEN LIMITED
Company Number:01539307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1981
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Ivy House Lane, Coseley, West Midlands, WV14 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Wolverhampton Road, Kingswinford, England, DY6 7JB

Secretary29 June 2007Active
12, Wolverhampton Road, Kingswinford, England, DY6 7JB

Director29 June 2007Active
1 Forest Close, Bewdley, DY12 2UF

Secretary-Active
18 Martins Grove, Worle, BS22 6EL

Director29 June 2007Active
39 High Clere, Bewdley, DY12 2EX

Director-Active

People with Significant Control

Naptex Ltd
Notified on:30 January 2020
Status:Active
Date of birth:October 2004
Nationality:British
Country of residence:England
Address:12, Wolverhampton Road, Kingswinford, England, DY6 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Naptex Ltd
Notified on:30 January 2020
Status:Active
Country of residence:England
Address:12, Wolverhampton Road, Kingswinford, England, DY6 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Michael Greenhill
Notified on:01 May 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:12, Wolverhampton Road, Kingswinford, England, DY6 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-02Address

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

Download
2024-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-02Resolution

Resolution.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-05-27Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.