UKBizDB.co.uk

HORSTED SERVICES LIMITED

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

This company is commonly known as Horsted Services Limited. The company was founded 22 years ago and was given the registration number 04348836. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:HORSTED SERVICES LIMITED
Company Number:04348836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director01 April 2019Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director01 March 2011Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Secretary22 January 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary08 January 2002Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director22 January 2002Active
49 Watson Avenue, Chatham, ME5 9SJ

Director22 January 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director08 January 2002Active

People with Significant Control

Mr Paul James Donn
Notified on:08 April 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey John Haythorpe
Notified on:31 January 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jeffrey John Haythorpe
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Donn
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Capital

Capital alter shares subdivision.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-05-18Capital

Capital return purchase own shares.

Download
2021-04-09Officers

Second filing of director appointment with name.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.