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.
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 | : |
|
Registered Address | : | Locksbrook Road, Bath, Avon, United Kingdom, BA1 3EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 |
C/O Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, England, B4 6AA | Secretary | 02 July 2014 | Active |
C/O Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, England, B4 6AA | Director | 17 September 2014 | Active |
C/O Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, England, B4 6AA | Director | 20 March 2014 | 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 |
Renk Gmbh | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Goegginger Strasse 73, Augsburg, Germany, 86159 |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Capital | Capital allotment shares. | Download |
2023-01-08 | Accounts | Accounts with accounts type group. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | 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 group. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.