This company is commonly known as Horsebridge Network Systems Limited. The company was founded 23 years ago and was given the registration number 04167419. The firm's registered office is in CHELTENHAM. You can find them at Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HORSEBRIDGE NETWORK SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04167419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2001 |
End of financial year | : | 28 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 01 July 2022 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 21 February 2024 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 06 May 2022 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 06 May 2022 | Active |
328 Foley Road, Newent, GL18 1SS | Secretary | 01 January 2007 | Active |
5 Somerset Place, Gloucester, GL1 1XG | Secretary | 23 February 2005 | Active |
50 Giles Cox, Quedgeley, Gloucester, GL2 4YL | Secretary | 30 January 2006 | Active |
Peel House, Sayerland Lane, Polegate, BN26 6QX | Secretary | 23 February 2001 | Active |
32 Lloyd Close, The Quadrangle, Cheltenham, GL51 7SZ | Secretary | 21 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2001 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 01 August 2007 | Active |
Unit 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ | Director | 31 August 2014 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 23 February 2001 | Active |
Fairbanks, Garway, Hereford, HR2 8RQ | Director | 23 February 2001 | Active |
Tara, Sawpit Lane, Apperley, Gloucester, United Kingdom, GL19 4DW | Director | 01 March 2005 | Active |
128, Cheltenham Road, Cheltenham, England, GL52 8LZ | Director | 31 August 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 2001 | Active |
Persimmon Holdings Limited | ||
Notified on | : | 06 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Mr Callum Andrew John Dick | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Appoint person secretary company with name date. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.