HORLEY GREEN HOUSE HORLEY GREEN ROAD
CLAREMOUNT
HALIFAX
WEST YORKSHIRE
HX3 6AS
There are 821 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 November
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
30 November 2016
Accounts Next Due
31 August 2018
Returns Last Made Up
19 February 2016
Returns Next Due
19 March 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £276,033 | £292,424 | £218,887 | £163,892 | £383,412 | £545,631 | £631,008 |
of which Cash | £145,431 | £113,192 | £149,457 | £85,749 | £188,374 | £392,284 | £230,986 |
Total Assets | £276,033 | £292,424 | £218,887 | £163,892 | £383,412 | £545,631 | £631,008 |
Current Liabilities | £129,079 | £176,651 | £112,107 | £63,198 | £177,031 | £288,458 | £399,157 |
Net Current Assets | £146,954 | £115,773 | £106,780 | £100,694 | £206,381 | £257,173 | £231,851 |
Total Net Worth | £147,452 | £115,906 | £106,963 | £100,927 | £208,503 | £261,710 | £234,979 |
No previous names
Secretary
Appointed on 19 February 2007
Nationality: British
Occupation: Company Secretary
Horley Green House
Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director
Appointed on 19 February 2007
Nationality: British
Occupation: Company Director
Month of birth: March 1969
Horley Green House
Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director
Appointed on 1 April 2017
Nationality: British
Occupation: Plumber
Month of birth: January 1983
Horley Green House
Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Corporate Nominee Secretary
Appointed on 19 February 2007
Resigned on 19 February 2007
6-8 Underwood Street
London
N1 7JQ
Director
Appointed on 19 February 2007
Resigned on 20 August 2013
Nationality: British
Occupation: Company Director
Month of birth: May 1961
Broadmead Farm House
Broadbridge Lane
Smallfield
Surrey
RH6 9RD
Corporate Nominee Director
Appointed on 19 February 2007
Resigned on 19 February 2007
6-8 Underwood Street
London
N1 7JQ
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 19 February 2018. Category: Confirmation statement. Type: CS01. Barcode: X71P8XNF. Transaction: MzIwMDA0MTY0MWFkaXF6a2N4.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC01. Barcode: X70PP8GP. Transaction: MzE5ODk2MjAyMWFkaXF6a2N4.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC04. Barcode: X70POQI3. Transaction: MzE5ODk2MTU4NmFkaXF6a2N4.
Action Date: 19 February 2017. Category: Confirmation statement. Type: CS01. Barcode: X650ZRCZ. Transaction: MzE3NDIwODQzNGFkaXF6a2N4.
Action Date: 1 April 2017. Category: Officers. Type: AP01. Barcode: X645M8SP. Transaction: MzE3MzMzMDk4OWFkaXF6a2N4.
Action Date: 30 November 2016. Category: Accounts. Type: AA. Barcode: X61G9VWZ. Transaction: MzE3MDMyOTM5M2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: QTVJVUtUWUFhZGlxemtjeA.
Action Date: 25 October 2016. Category: Capital. Type: SH01. Barcode: A5IUKTY6. Transaction: MzE2MTM5MzU4N2FkaXF6a2N4.
Action Date: 30 November 2015. Category: Accounts. Type: AA. Barcode: X5DEQ408. Transaction: MzE1NTE1MDgzNGFkaXF6a2N4.
Action Date: 19 February 2016. Category: Annual return. Type: AR01. Barcode: X51WPNRT. Transaction: MzE0MzEzODg0MWFkaXF6a2N4.
Action Date: 2 March 2016. Category: Officers. Type: CH01. Barcode: X51WPNRL. Transaction: MzE0MzEzODQwMWFkaXF6a2N4.
Action Date: 2 March 2016. Category: Officers. Type: CH03. Barcode: X51WPNRD. Transaction: MzE0MzEzODM5MWFkaXF6a2N4.
Action Date: 19 February 2015. Category: Annual return. Type: AR01. Barcode: X43I0HMZ. Transaction: MzExOTQ5OTEzMmFkaXF6a2N4.
Action Date: 30 November 2014. Category: Accounts. Type: AA. Barcode: X42EU3NS. Transaction: MzExODQ1NTA3NGFkaXF6a2N4.
Action Date: 7 October 2014. Category: Address. Type: AD01. Barcode: X3I0REAA. Transaction: MzEwODk3Mzg2MGFkaXF6a2N4.
Action Date: 19 February 2014. Category: Annual return. Type: AR01. Barcode: X35JSZ4I. Transaction: MzA5ODA1MTExNWFkaXF6a2N4.
Action Date: 30 November 2013. Category: Accounts. Type: AA. Barcode: X3338V6B. Transaction: MzA5NTgwMzcyM2FkaXF6a2N4.
Category: Capital. Type: SH03. Barcode: A2HV0V7L. Transaction: MzA4NjIxMzY3OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2GN6809. Transaction: MzA4NDc1NzYxMmFkaXF6a2N4.
Action Date: 30 November 2012. Category: Accounts. Type: AA. Barcode: X2EMZY28. Transaction: MzA4MzE4MjQ1N2FkaXF6a2N4.
Action Date: 19 February 2013. Category: Annual return. Type: AR01. Barcode: X24FJCDS. Transaction: MzA3NDY1MDgwN2FkaXF6a2N4.
Action Date: 30 November 2011. Category: Accounts. Type: AA. Barcode: X15KV2UB. Transaction: MzA1NDgwNjY5MGFkaXF6a2N4.
Action Date: 19 February 2012. Category: Annual return. Type: AR01. Barcode: X13KHTLM. Transaction: MzA1MzE0MjQyNmFkaXF6a2N4.
Action Date: 30 November 2010. Category: Accounts. Type: AA. Barcode: XJ618TWK. Transaction: MzAzNjY5MjkwNGFkaXF6a2N4.
Action Date: 19 February 2011. Category: Annual return. Type: AR01. Barcode: XEXCQTHK. Transaction: MzAzNjAyNzk4OWFkaXF6a2N4.
Action Date: 3 March 2011. Category: Officers. Type: CH03. Barcode: XEXCOTHI. Transaction: MzAzNjAxNzc2M2FkaXF6a2N4.
Action Date: 3 March 2011. Category: Officers. Type: CH01. Barcode: XEXCPTHJ. Transaction: MzAzNjAxNzc2NWFkaXF6a2N4.
Action Date: 30 November 2009. Category: Accounts. Type: AA. Barcode: X2R3CMWN. Transaction: MzAyMjIyODY0NmFkaXF6a2N4.
Action Date: 19 February 2010. Category: Annual return. Type: AR01. Barcode: X0E09I79. Transaction: MzAxMTI0Mjg1MGFkaXF6a2N4.
Action Date: 4 March 2010. Category: Officers. Type: CH01. Barcode: X0E08I78. Transaction: MzAxMTI0MTMxNWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XW5727XB. Transaction: MjAyNzU0NTY3MGFkaXF6a2N4.
Category: Address. Type: 287. Barcode: XVYNP7X6. Transaction: MjAyNzUxNTQ1NWFkaXF6a2N4.
Action Date: 30 November 2008. Category: Accounts. Type: AA. Barcode: AS40P7QS. Transaction: MjAyNzIzNzI3OWFkaXF6a2N4.
Action Date: 30 November 2007. Category: Accounts. Type: AA. Barcode: AIP7R0YD. Transaction: MjAwODE0ODkxMGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XRBYMYJ0. Transaction: MjAwMjUxNjM3MGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE4OTI4OTEyNmFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDE3OTQwOTg5OGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE3NzU2OTcwNGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NzY1NzEwN2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NzA4NjEzOGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NzU0OTMwNGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NzgwNTE5OWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NzIyODU4MmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE3NjU3NTUxNGFkaXF6a2N4.