UKBizDB.co.uk

HR INDUSTRIES LIMITED

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

This company is commonly known as Hr Industries Limited. The company was founded 18 years ago and was given the registration number 05487860. The firm's registered office is in SHOREHAM AIRPORT. You can find them at Suite G14 Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HR INDUSTRIES LIMITED
Company Number:05487860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite G14 Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, England, BN43 5FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Smugglers Walk, Goring-By-Sea, Worthing, England, BN12 4DP

Secretary22 June 2005Active
20, Smugglers Walk, Goring-By-Sea, Worthing, England, BN12 4DP

Director22 June 2005Active

People with Significant Control

Mr Michael Horner
Notified on:01 July 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:20, Smugglers Walk, Worthing, England, BN12 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Loretto Mary Horner
Notified on:17 August 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:20, Smugglers Walk, Worthing, England, BN12 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Horner
Notified on:17 August 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:20, Smugglers Walk, Worthing, England, BN12 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Horner
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:15, Barrow Road, Loughborough, LE12 5AA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Address

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

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.