UKBizDB.co.uk

HORUS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C7 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB

Secretary22 August 2013Active
C7 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB

Director22 April 2021Active
The Croft, Breary Lane, Bramhope, Leeds, England, LS16 9AE

Director01 July 2008Active
Gresham House 5-7, St. Pauls Street, Leeds, LS1 2JG

Director14 September 2010Active
The Croft Breary Lane, Bramhope, LS16 9AE

Secretary25 April 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 March 1996Active
Gresham House, 5-7 St Pauls Street, Leeds, LS21 2JG

Director14 December 2010Active
103 Grove Road, Ilkley, LS29 9QE

Director23 April 2004Active
The Croft Breary Lane, Bramhope, Leeds, LS16 9AE

Director25 April 1996Active
The Croft Breary Lane, Bramhope, LS16 9AE

Director25 April 1996Active
6 Bardon Hall Gardens, Weetwood, Leeds, LS16 5TX

Director02 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-02-17Address

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

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.