UKBizDB.co.uk

HORSELL GRAPHIC INDUSTRIES LIMITED

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

This company is commonly known as Horsell Graphic Industries Limited. The company was founded 133 years ago and was given the registration number 00031919. The firm's registered office is in WATFORD. You can find them at Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HORSELL GRAPHIC INDUSTRIES LIMITED
Company Number:00031919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1890
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 8, Croxley Green Business Park, Hatters Lane, Watford, WD18 8PX

Director30 June 2014Active
Building 8, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8PX

Director26 July 2016Active
21 Red Hall Avenue, Shadwell, Leeds, LS17 8NQ

Secretary09 October 1992Active
8 Princes Avenue, London, N22 7SA

Secretary10 March 2000Active
Building 8, Croxley Green Business Park, Hatters Lane, Watford, WD18 8PX

Secretary02 April 2007Active
The Coach House, Wey Road, Weybridge, KT13 8HP

Secretary19 August 2004Active
Building 8, Croxley Green Business Park, Hatters Lane, Watford, Uk, WD18 8PX

Secretary30 June 2014Active
34 High Street, Farsley, Pudsey, LS28 5LH

Secretary-Active
14 Wickfield Avenue, Christchurch, BH23 1JB

Director12 September 2003Active
11 Robinwood Court, Leeds, LS8 1DZ

Director24 October 1996Active
Freseniusweg No 7, Kronberg, Germany,

Director25 January 2001Active
1, Manor Court, Fairburn, Knottingley, WF11 9NY

Director22 December 1997Active
39 Edge Road, Thornhill Edge, Dewsbury, WF12 0QA

Director-Active
167 Queenstown Road, London, SW8 3RL

Director01 August 2000Active
West Shaw Farm Flour Scarr Road, Sourhall, Todmorden, OL14 7JB

Director24 October 1996Active
12 Mead Mews, Cos Cob, Usa, FOREIGN

Director-Active
13 Riverside Drive, Otley, LS21 2RU

Director-Active
Building 8, Croxley Green Business Park, Hatters Lane, Watford, Uk, WD18 8PX

Director12 January 2016Active
313 N Albany Avenue, N Massapequa, Usa,

Director-Active
37 Grange Garth, York, YO1 4BS

Director01 June 1993Active
16 Gainsborough Avenue, Leeds, LS16 7PG

Director-Active
Building 8, Croxley Green Business Park, Hatters Lane, Watford, WD18 8PX

Director02 April 2007Active
15 Tilsworth Road, Beaconsfield, HP9 1TR

Director12 June 1998Active
The Coach House, Wey Road, Weybridge, KT13 8HP

Director19 August 2004Active
Kodak Business Centre, Hemel One Boundary Way, Hemel Hempstead, HP2 7YU

Director05 February 2007Active
14 The Courtway, Ackworth, Pontefract, WF7 7NT

Director-Active
4 Appleby Way, Scotton Gates, Knaresborough, HG5 9LX

Director01 September 1998Active
4 Appleby Way, Scotton Gates, Knaresborough, HG5 9LX

Director24 October 1996Active
Building 8, Croxley Green Business Park, Hatters Lane, Watford, WD18 8PX

Director18 September 2013Active
28 Ridgecrest East Scarsdale, New York 10583, Usa, FOREIGN

Director22 December 1997Active
21 Edgerton Drive, Tadcaster, LS24 9QW

Director-Active
44 The Drive, Amersham, HP7 9AD

Director01 June 1999Active
8 Prospect Bank, Bramham, Wetherby, LS23 6RS

Director24 October 1996Active
2 Molember Court, Hampton Court, East Molesey, KT8 9NF

Director01 January 1993Active
46 High Beeches, Gerrards Cross, SL9 7HY

Director01 October 2006Active

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
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Change person director company with change date.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Termination secretary company with name termination date.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.