UKBizDB.co.uk

PETER HORN CONSTRUCTIONS LIMITED

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

This company is commonly known as Peter Horn Constructions Limited. The company was founded 52 years ago and was given the registration number 01020004. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PETER HORN CONSTRUCTIONS LIMITED
Company Number:01020004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1971
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

Director10 September 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
The Linhay Stevenstone, St Giles In The Wood, Torrington, EX38 7HY

Secretary-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary30 April 2003Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 April 2003Active
The Linhay Stevenstone, St Giles In The Wood, Torrington, EX38 7HY

Director-Active
Glenridge 1 Southwood Drive, Bideford, EX39 2LN

Director-Active
The Linhay Stevenstone, St Giles In The Wood, Torrington, EX38 7HY

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director30 April 2003Active
4 College Close, Westward Ho, Bideford, EX39 1BL

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-31Gazette

Gazette dissolved liquidation.

Download
2020-12-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-27Insolvency

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

Download
2019-02-15Insolvency

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

Download
2018-02-27Insolvency

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

Download
2017-02-28Insolvency

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

Download
2017-02-28Officers

Change person director company with change date.

Download
2016-01-04Address

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

Download
2016-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-04Resolution

Resolution.

Download
2015-11-09Document replacement

Second filing of form with form type made up date.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-09-22Accounts

Change account reference date company previous extended.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download
2014-10-01Officers

Termination secretary company with name termination date.

Download
2014-09-24Officers

Appoint corporate director company with name date.

Download
2014-08-06Resolution

Resolution.

Download
2014-08-06Capital

Capital variation of rights attached to shares.

Download
2014-08-06Capital

Capital name of class of shares.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.