UKBizDB.co.uk

HORSTMAN DEFENCE SYSTEMS LIMITED

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

This company is commonly known as Horstman Defence Systems Limited. The company was founded 43 years ago and was given the registration number 01511975. The firm's registered office is in BATH. You can find them at Locksbrook Road, , Bath, Avon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HORSTMAN DEFENCE SYSTEMS LIMITED
Company Number:01511975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Locksbrook Road, Bath, Avon, BA1 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 June 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 April 2019Active
39 Gover Road Hallgrove Lodge Park, Hanham, Bristol, BS15 3JZ

Secretary-Active
37 Hampshire Drive, Birmingham, B15 3NY

Secretary12 November 2001Active
Locksbrook Road, Bath, United Kingdom, BA1 3EX

Secretary14 June 2013Active
C/O Shakespeare Martineau Llp, No. 1 Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Secretary19 August 2014Active
Unit 3 Ashted Lock, Dartmouth Middleway, Birmingham Science Park Aston, Birmingham, Uk, B7 4AZ

Corporate Secretary23 May 2011Active
Unit 3, Ashted Lock, Dartmouth Middleway, Aston Science Park, Birmingham, England, B7 4AZ

Corporate Secretary31 January 2005Active
39 Gover Road Hallgrove Lodge Park, Hanham, Bristol, BS15 3JZ

Director-Active
91 Paxcroft Way, Trowbridge, BA14 7DJ

Director-Active
16 Cedric Road, Lower Weston, Bath, BA1 3PA

Director01 July 1994Active
The Glen Entry Hill, Bath, BA2 5LU

Director-Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director03 June 1999Active
Unit 19, Howard Road, Park Farm Industrial Estate, Redditch, England, B98 7SE

Director12 November 2001Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 April 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 April 2019Active
15 Morgans Hill Close, Nailsea, Bristol, BS19 2NZ

Director-Active
36 Court View, Wick, Bristol, BS15 5QP

Director-Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director03 June 1999Active
Holmwood Horsell Vale, Woking, GU21 4QU

Director-Active
69 Hervey Road, Blackheath, London, SE3 8BX

Director-Active

People with Significant Control

Mr John Graham Harris
Notified on:05 April 2017
Status:Active
Date of birth:May 1947
Nationality:British
Address:Locksbrook Road, Bath, BA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Horstman Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Locksbrook Road, Bath, United Kingdom, BA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-08Accounts

Change account reference date company current shortened.

Download
2019-08-20Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-07-19Officers

Second filing of director appointment with name.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Address

Change sail address company with old address new address.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-05Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.