This company is commonly known as Horus Limited. The company was founded 28 years ago and was given the registration number 03172562. The firm's registered office is in LEEDS. You can find them at Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HORUS LIMITED |
---|---|---|
Company Number | : | 03172562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C7 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB | Secretary | 22 August 2013 | Active |
C7 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB | Director | 22 April 2021 | Active |
The Croft, Breary Lane, Bramhope, Leeds, England, LS16 9AE | Director | 01 July 2008 | Active |
Gresham House 5-7, St. Pauls Street, Leeds, LS1 2JG | Director | 14 September 2010 | Active |
The Croft Breary Lane, Bramhope, LS16 9AE | Secretary | 25 April 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 March 1996 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS21 2JG | Director | 14 December 2010 | Active |
103 Grove Road, Ilkley, LS29 9QE | Director | 23 April 2004 | Active |
The Croft Breary Lane, Bramhope, Leeds, LS16 9AE | Director | 25 April 1996 | Active |
The Croft Breary Lane, Bramhope, LS16 9AE | Director | 25 April 1996 | Active |
6 Bardon Hall Gardens, Weetwood, Leeds, LS16 5TX | Director | 02 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 March 1996 | Active |
J Pullan & Sons Ltd | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C7 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB |
Nature of control | : |
|
Mr David William Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Gresham House, 5 - 7 St. Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Mr Christopher John Heselton Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Gresham House, 5 - 7 St. Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.