S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED
Overview
Company Name | S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04205936 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED located?
Registered Office Address | Horsfield Place Rough Hey Road Grimsargh PR2 5AR Preston |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Christopher Alexander Dix on May 20, 2025 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Shaun Clive Horsfield on May 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Shaun Clive Horsfield as a person with significant control on May 03, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mrs Angela Catherine Marie Horsfield as a person with significant control on May 03, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mrs Angela Catherine Marie Horsfield on May 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Christopher Alexander Dix on May 08, 2022 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 13 pages | AA | ||||||||||||||||||
Secretary's details changed for Angela Horsfield on Oct 04, 2019 | 1 pages | CH03 | ||||||||||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORSFIELD, Angela | Secretary | Rough Hey Road Grimsargh PR2 5AR Preston Horsfield Place | British | 105962530001 | ||||||
DIX, Christopher Alexander | Director | Garstang Road PR1 1LD Preston 105 England | England | British | Company Executive | 197100800003 | ||||
HORSFIELD, Angela Catherine Marie | Director | Rough Hey Road Grimsargh PR2 5AR Preston Horsfield Place | England | British | Administration | 137969140002 | ||||
HORSFIELD, Shaun Clive | Director | Rough Hey Road Grimsargh PR2 5AR Preston Horsfield Place | England | British | Director | 99391450003 | ||||
BTC (SECRETARIES) LIMITED | Secretary | Btc House Chapel Hill Longridge PR3 3JY Preston Lancashire | 74161920007 | |||||||
BTC (DIRECTORS) LTD | Director | Btc House Chapel Hill Longridge PR3 3JY Preston Lancashire | 74161910001 |
Who are the persons with significant control of S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Shaun Clive Horsfield | Jul 01, 2016 | Rough Hey Road Grimsargh PR2 5AR Preston Horsfield Place | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Angela Catherine Marie Horsfield | Jul 01, 2016 | Rough Hey Road Grimsargh PR2 5AR Preston Horsfield Place | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0