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..
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 | : |
|
Registered Address | : | Locksbrook Road, Bath, Avon, BA1 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 06 June 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 December 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 April 2019 | Active |
39 Gover Road Hallgrove Lodge Park, Hanham, Bristol, BS15 3JZ | Secretary | - | Active |
37 Hampshire Drive, Birmingham, B15 3NY | Secretary | 12 November 2001 | Active |
Locksbrook Road, Bath, United Kingdom, BA1 3EX | Secretary | 14 June 2013 | Active |
C/O Shakespeare Martineau Llp, No. 1 Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Secretary | 19 August 2014 | Active |
Unit 3 Ashted Lock, Dartmouth Middleway, Birmingham Science Park Aston, Birmingham, Uk, B7 4AZ | Corporate Secretary | 23 May 2011 | Active |
Unit 3, Ashted Lock, Dartmouth Middleway, Aston Science Park, Birmingham, England, B7 4AZ | Corporate Secretary | 31 January 2005 | Active |
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 | Director | 01 July 1994 | Active |
The Glen Entry Hill, Bath, BA2 5LU | Director | - | Active |
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ | Director | 03 June 1999 | Active |
Unit 19, Howard Road, Park Farm Industrial Estate, Redditch, England, B98 7SE | Director | 12 November 2001 | Active |
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 | Director | 16 April 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 April 2019 | Active |
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 | Director | 03 June 1999 | Active |
Holmwood Horsell Vale, Woking, GU21 4QU | Director | - | Active |
69 Hervey Road, Blackheath, London, SE3 8BX | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-11-08 | Accounts | Change account reference date company current shortened. | Download |
2019-08-20 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-07-19 | Officers | Second filing of director appointment with name. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Address | Change sail address company with old address new address. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.