UKBizDB.co.uk

INTAGLIO HORNBY LTD

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

This company is commonly known as Intaglio Hornby Ltd. The company was founded 19 years ago and was given the registration number 05366428. The firm's registered office is in LANCASTER. You can find them at Hornby Industrial Estate, Station Road Hornby, Lancaster, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTAGLIO HORNBY LTD
Company Number:05366428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:09 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hornby Industrial Estate, Station Road Hornby, Lancaster, Lancashire, LA2 8JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornby Industrial Estate, Station Road Hornby, Lancaster, LA2 8JP

Director20 July 2017Active
Hornby Industrial Estate, Station Road Hornby, Lancaster, LA2 8JP

Director20 July 2017Active
112 Marton Road, Bridlington, YO16 7PT

Secretary16 February 2005Active
3 Cedar Lodge, Acorn Close, Lancaster, LA1 5LD

Secretary07 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2005Active
112 Marton Road, Bridlington, YO16 7PT

Director16 February 2005Active
112, Marton Road, Bridlington, YO16 7PT

Director25 November 2009Active
The Sycamores, Hale, Milnthorpe, LA7 7BL

Director16 February 2005Active
Hornby Industrial Estate, Station Road Hornby, Lancaster, LA2 8JP

Director20 July 2017Active
Hornby Industrial Estate, Station Road Hornby, Lancaster, LA2 8JP

Director20 July 2017Active

People with Significant Control

Mr Simon Paul Nunney
Notified on:08 December 2022
Status:Active
Date of birth:February 1965
Nationality:British
Address:Hornby Industrial Estate, Lancaster, LA2 8JP
Nature of control:
  • Right to appoint and remove directors
Voilier Gravure Engraving Limited
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:11, Westbourne Place, Lancaster, England, LA1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Kenneth Banks
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Hornby Industrial Estate, Lancaster, LA2 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Accounts

Change account reference date company previous extended.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Capital

Capital allotment shares.

Download
2017-08-15Resolution

Resolution.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.