UKBizDB.co.uk

HORSHAM SHEET METAL LIMITED

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

This company is commonly known as Horsham Sheet Metal Limited. The company was founded 15 years ago and was given the registration number 06663154. The firm's registered office is in HORSHAM. You can find them at Unit 2/3, Blatchford Road, Horsham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HORSHAM SHEET METAL LIMITED
Company Number:06663154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 2/3, Blatchford Road, Horsham, England, RH13 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2/3, Blatchford Road, Horsham, England, RH13 5QR

Secretary06 December 2018Active
10, Darwell Drive, Stone Cross, Pevensey, England, BN24 5PG

Director23 September 2019Active
Unit 2/3, Blatchford Road, Horsham, England, RH13 5QR

Director06 December 2018Active
Unit 2/3, Blatchford Road, Horsham, England, RH13 5QR

Secretary20 September 2017Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary04 August 2008Active
Unit 2/3, Blatchford Road, Horsham, England, RH13 5QR

Director20 September 2017Active
Unit 2/3, Blatchford Road, Horsham, England, RH13 5QR

Director20 September 2017Active
10, Windmill Close, Horsham, United Kingdom, RH13 6BY

Director04 August 2008Active
10, Windmill Close, Horsham, United Kingdom, RH13 6BY

Director04 August 2008Active

People with Significant Control

Flexible Machining Systems Limited
Notified on:20 September 2017
Status:Active
Country of residence:England
Address:Newton House, Stane Street, Horsham, England, RH13 0SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debra Ann Spence
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Cherry Tree Farm, Hayes Lane, Horsham, England, RH13 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Spence
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Cherry Tree Farm, Hayes Lane, Horsham, England, RH13 0SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-08-06Auditors

Auditors resignation company.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-14Accounts

Change account reference date company previous shortened.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Address

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

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.