UKBizDB.co.uk

HORSEBRIDGE NETWORK SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary01 July 2022Active
Persimmon House, Fulford, York, England, YO19 4FE

Director21 February 2024Active
Persimmon House, Fulford, York, England, YO19 4FE

Director06 May 2022Active
Persimmon House, Fulford, York, England, YO19 4FE

Director06 May 2022Active
328 Foley Road, Newent, GL18 1SS

Secretary01 January 2007Active
5 Somerset Place, Gloucester, GL1 1XG

Secretary23 February 2005Active
50 Giles Cox, Quedgeley, Gloucester, GL2 4YL

Secretary30 January 2006Active
Peel House, Sayerland Lane, Polegate, BN26 6QX

Secretary23 February 2001Active
32 Lloyd Close, The Quadrangle, Cheltenham, GL51 7SZ

Secretary21 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director01 August 2007Active
Unit 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ

Director31 August 2014Active
Persimmon House, Fulford, York, England, YO19 4FE

Director23 February 2001Active
Fairbanks, Garway, Hereford, HR2 8RQ

Director23 February 2001Active
Tara, Sawpit Lane, Apperley, Gloucester, United Kingdom, GL19 4DW

Director01 March 2005Active
128, Cheltenham Road, Cheltenham, England, GL52 8LZ

Director31 August 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-03-20Accounts

Change account reference date company previous shortened.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Address

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

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.