HORSTMAN HOLDINGS LIMITED

Locksbrook Road, Bath, BA1 3EX, Avon, United Kingdom
StatusACTIVE
Company No.08949564
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

HORSTMAN HOLDINGS LIMITED is an active private limited company with number 08949564. It was incorporated 10 years, 2 months, 2 days ago, on 20 March 2014. The company address is Locksbrook Road, Bath, BA1 3EX, Avon, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2024

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Renk Group Ag

Notification date: 2023-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-15

Psc name: Renk Gmbh

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089495640002

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2023

Action Date: 27 Jan 2023

Category: Capital

Type: SH01

Capital : 30,317,336 GBP

Date: 2023-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Elwell

Appointment date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-20

Psc name: Renk Gmbh

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Florian Hofbauer

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Renk Gmbh

Change date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-15

Psc name: Renk Aktiengesellschaft

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-10

Charge number: 089495640002

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-15

Psc name: Renk Aktiengesellschaft

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Ian Pain

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Michael Masur

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Frank Hoffmann

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Pain

Change date: 2019-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Second filing notification of a person with significant control

Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Renk Aktiengesellschaft

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Renk Aktiengellschaft

Notification date: 2019-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Graham Harris

Cessation date: 2019-04-16

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jul 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Frank Hoffmann

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jul 2019

Category: Address

Type: AD02

Old address: Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-06

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: Locksbrook Road Bath Avon BA1 3EX

Old address: C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA England

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Harris

Termination date: 2019-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phyllis Harris

Termination date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Pain

Appointment date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Hoffman

Appointment date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Florian Hofbauer

Appointment date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089495640001

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 089495640001

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Apr 2018

Category: Address

Type: AD02

New address: Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB

Old address: Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Blyth

Termination date: 2017-03-02

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2016

Category: Address

Type: AD02

Old address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England

New address: Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham West Midlands B4 6AA

Change date: 2015-08-24

New address: C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2014

Category: Address

Type: AD02

New address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB

Old address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2014

Category: Address

Type: AD03

New address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2014

Category: Address

Type: AD02

New address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

New address: C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham West Midlands B4 6AA

Old address: No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom

Change date: 2014-11-24

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 20 Sep 2014

Category: Capital

Type: SH01

Capital : 2,111.00 GBP

Date: 2014-09-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Adrian Blyth

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Phyllis Harris

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 29 May 2014

Category: Capital

Type: SH01

Date: 2014-05-29

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089495640001

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHY INSIDE LTD.

FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE,LONDON,EC1R 0NE

Number:07656078
Status:ACTIVE
Category:Private Limited Company

LOAD SHIFT LIMITED

71 CHOPIN ROAD,BASINGSTOKE,RG22 4JW

Number:11478777
Status:ACTIVE
Category:Private Limited Company

PACKPRINT LIMITED

UNIT B4 MANOR WAY BUSINESS PARK,SWANSCOMBE,DA10 0PP

Number:07596558
Status:ACTIVE
Category:Private Limited Company

PARATS PROJECTS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09614867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARD CAMPEY LIMITED

THE DAIRY MARTON HALL LANE,MACCLESFIELD,SK11 9HG

Number:03461622
Status:ACTIVE
Category:Private Limited Company

S3 GIGI LTD

2 FITZROY PLACE,GLASGOW,G3 7RH

Number:SC410419
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