UKBizDB.co.uk

HORSTMAN HOLDINGS LIMITED

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

This company is commonly known as Horstman Holdings Limited. The company was founded 10 years ago and was given the registration number 08949564. The firm's registered office is in BATH. You can find them at Locksbrook Road, , Bath, Avon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HORSTMAN HOLDINGS LIMITED
Company Number:08949564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Locksbrook Road, Bath, Avon, United Kingdom, BA1 3EX
Country Origin:UNITED KINGDOM
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
C/O Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, England, B4 6AA

Secretary02 July 2014Active
C/O Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, England, B4 6AA

Director17 September 2014Active
C/O Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, England, B4 6AA

Director20 March 2014Active
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

People with Significant Control

Renk Gmbh
Notified on:16 April 2019
Status:Active
Country of residence:Germany
Address:Goegginger Strasse 73, Augsburg, Germany, 86159
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Graham Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Locksbrook Road, Bath, United Kingdom, BA1 3EX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

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 group.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-08Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.