This company is commonly known as Horsforth Holdings Limited. The company was founded 12 years ago and was given the registration number 07855307. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HORSFORTH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07855307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2011 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Director | 23 December 2011 | Active |
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Director | 23 December 2011 | Active |
Ldh House, St Ives Business Park, Parsons Green, St. Ives, PE27 4AA | Director | 01 February 2018 | Active |
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA | Director | 02 January 2013 | Active |
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA | Director | 04 March 2014 | Active |
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA | Director | 20 October 2014 | Active |
Potton House, Wyboston Lakes, Great North Road, Wyboston, MK44 3BA | Director | 21 November 2011 | Active |
Mr Ian Arthur Hendrie | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG |
Nature of control | : |
|
Mr Julian Frederick Nicholls | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG |
Nature of control | : |
|
Aldrington Investments Limited | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brambles, Beechcroft, Chislehurst, England, BR7 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type group. | Download |
2021-11-30 | Accounts | Accounts with accounts type group. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Resolution | Resolution. | Download |
2019-10-10 | Capital | Capital allotment shares. | Download |
2019-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.