UKBizDB.co.uk

HORSE-A-HOLIC LIMITED

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

This company is commonly known as Horse-a-holic Limited. The company was founded 9 years ago and was given the registration number 09428453. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HORSE-A-HOLIC LIMITED
Company Number:09428453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashley Bungalow Upper Withers Farm, Hundred Lane, Kimbolton, Leominster, England, HR6 0HZ

Director09 February 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary09 February 2015Active
C/O Aston Court Farm, Knighton-On-Teme, Tenbury Wells, United Kingdom, WR15 8LW

Director09 February 2015Active

People with Significant Control

Miss Florence Mary Davies
Notified on:06 December 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Ashley Bungalow Upper Withers Farm, Hundred Lane, Leominster, England, HR6 0HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jdn Siviter Holdings Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-30Gazette

Gazette dissolved liquidation.

Download
2021-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-10Address

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

Download
2020-06-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-18Insolvency

Liquidation disclaimer notice.

Download
2020-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-13Resolution

Resolution.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Accounts

Change account reference date company previous extended.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Capital

Capital allotment shares.

Download
2015-04-02Capital

Capital allotment shares.

Download
2015-03-20Officers

Change person director company with change date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-02-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.