S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED

Horsfield Place Rough Hey Road Horsfield Place Rough Hey Road, Preston, PR2 5AR
StatusACTIVE
Company No.04205936
CategoryPrivate Limited Company
Incorporated25 Apr 2001
Age23 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED is an active private limited company with number 04205936. It was incorporated 23 years, 1 month, 2 days ago, on 25 April 2001. The company address is Horsfield Place Rough Hey Road Horsfield Place Rough Hey Road, Preston, PR2 5AR.



Company Fillings

Change person director company with change date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Clive Horsfield

Change date: 2024-05-03

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-03

Psc name: Mr Shaun Clive Horsfield

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-03

Psc name: Mrs Angela Catherine Marie Horsfield

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-03

Officer name: Mrs Angela Catherine Marie Horsfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-08

Officer name: Mr Christopher Alexander Dix

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Horsfield

Change date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Christopher Alexander Dix

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-06

Officer name: Angela Horsfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Old address: Profile House Hardcastle Road Fulwood Preston Lancashire PR2 3DN

Change date: 2010-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Shaun Horsfield

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Horsfield

Change date: 2010-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed angela horsfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 07/06/05 from: 2 the lodgings longsands lane fulwood preston lancashire PR2 9PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Address

Type: 287

Description: Registered office changed on 09/05/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOMETRICS SCREENING LIMITED

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:07879742
Status:ACTIVE
Category:Private Limited Company

COED MAJOR LIMITED

COED MAJOR FARM,HEREFORDSHIRE,HR2 0PX

Number:03695984
Status:ACTIVE
Category:Private Limited Company

PC FINISHING LTD

5 POLO FIELDS,STOURBRIDGE,DY9 0SQ

Number:10535529
Status:ACTIVE
Category:Private Limited Company

SIMILITY UK LIMITED

2 MINTON PLACE,BICESTER,OX26 6QB

Number:11119031
Status:ACTIVE
Category:Private Limited Company

SONLEY BELL LIMITED

72 HIGH STREET,HASLEMERE,GU27 2LA

Number:07220339
Status:ACTIVE
Category:Private Limited Company

THE SANDWICH LARDER LIMITED

18 BON ACCORD CRESCENT,,AB11 6XY

Number:SC327302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source