UKBizDB.co.uk

HORTECH SOLUTIONS LIMITED

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

This company is commonly known as Hortech Solutions Limited. The company was founded 20 years ago and was given the registration number 05034419. The firm's registered office is in HEREFORD. You can find them at The Rural Enterprise Centre, Vincent Carey Road, Hereford, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:HORTECH SOLUTIONS LIMITED
Company Number:05034419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2004
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:The Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG

Director14 February 2014Active
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG

Director14 February 2014Active
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG

Director14 February 2014Active
Church Farm, Mathon, Malvern, WR13 5PW

Secretary29 November 2006Active
Church Farm, Mathon, Malvern, WR13 5PW

Secretary04 February 2004Active
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG

Director29 November 2006Active
Church Farm, Mathon, Malvern, WR13 5PW

Director04 February 2004Active

People with Significant Control

Mr James Stuart Hawkins
Notified on:01 December 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Thingehill Court, Withington, England, HR1 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Gwynne
Notified on:01 December 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Wales
Address:Coronation House, The Square, Brecon, Wales,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-30Resolution

Resolution.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.