Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORSHAM ENGRAVING CO.LIMITED
Company Information for

HORSHAM ENGRAVING CO.LIMITED

UNIT 6A MULBERRY TRADING ESTATE, FOUNDRY LANE, HORSHAM, WEST SUSSEX, RH13 5PX,
Company Registration Number
00891851
Private Limited Company
Active

Company Overview

About Horsham Engraving Co.limited
HORSHAM ENGRAVING CO.LIMITED was founded on 1966-11-14 and has its registered office in Horsham. The organisation's status is listed as "Active". Horsham Engraving Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HORSHAM ENGRAVING CO.LIMITED
 
Legal Registered Office
UNIT 6A MULBERRY TRADING ESTATE
FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5PX
Other companies in RH13
 
Filing Information
Company Number 00891851
Company ID Number 00891851
Date formed 1966-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB192933143  
Last Datalog update: 2024-01-08 14:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSHAM ENGRAVING CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORSHAM ENGRAVING CO.LIMITED

Current Directors
Officer Role Date Appointed
ROY ERIC MEEKINGS
Company Secretary 2003-04-10
CHRISTOPHER NIGEL COE
Director 2003-04-10
ROY ERIC MEEKINGS
Director 2003-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE KATHLEEN DALEY
Company Secretary 1991-10-26 2003-04-10
OLIVE KATHLEEN DALEY
Director 1991-10-26 2003-04-10
ANDREW MARTIN STREETER
Director 2002-07-24 2003-04-10
RALPH HENRY STREETER
Director 1991-10-26 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY ERIC MEEKINGS METAL COMPONENTS LIMITED Company Secretary 2003-04-10 CURRENT 1984-02-21 Active
ROY ERIC MEEKINGS COMEK HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
CHRISTOPHER NIGEL COE J.R. FINISHRIGHT LIMITED Director 2001-06-07 CURRENT 1977-12-21 Active
CHRISTOPHER NIGEL COE COMEK HOLDINGS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
ROY ERIC MEEKINGS J.R. FINISHRIGHT LIMITED Director 2001-06-07 CURRENT 1977-12-21 Active
ROY ERIC MEEKINGS COMEK HOLDINGS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-01-28Termination of appointment of Roy Eric Meekings on 2022-01-26
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ROY ERIC MEEKINGS
2022-01-28Appointment of Mr Christopher Coe as company secretary on 2022-01-26
2022-01-28AP03Appointment of Mr Christopher Coe as company secretary on 2022-01-26
2022-01-28TM02Termination of appointment of Roy Eric Meekings on 2022-01-26
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY ERIC MEEKINGS
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 30
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 30
2014-10-28AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-28CH01Director's details changed for Mr Christopher Nigel Coe on 2012-09-01
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM Hawthorn Trading Estate Foundry Lane Horsham RH13 5PX
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 30
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Roy Eric Meekings on 2012-10-01
2012-10-29CH03SECRETARY'S DETAILS CHNAGED FOR ROY ERIC MEEKINGS on 2012-10-01
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0126/10/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0126/10/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0126/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ERIC MEEKINGS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL COE / 10/11/2009
2008-10-30363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/07
2007-01-07363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-30363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/04
2004-09-23363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2002-11-13363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-12288aNEW DIRECTOR APPOINTED
2001-11-05363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1998-11-03363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-10363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1996-11-06363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-11ELRESS386 DISP APP AUDS 06/12/95
1995-12-11ELRESS252 DISP LAYING ACC 06/12/95
1995-12-11ELRESS366A DISP HOLDING AGM 06/12/95
1995-12-11ELRESS369(4) SHT NOTICE MEET 06/12/95
1995-11-28363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/94
1994-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-23363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-04363sRETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-10363sRETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS
1992-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-11-07363bRETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS
1991-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-11-23363aRETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS
1990-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORSHAM ENGRAVING CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORSHAM ENGRAVING CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORSHAM ENGRAVING CO.LIMITED

Intangible Assets
Patents
We have not found any records of HORSHAM ENGRAVING CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORSHAM ENGRAVING CO.LIMITED
Trademarks
We have not found any records of HORSHAM ENGRAVING CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSHAM ENGRAVING CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HORSHAM ENGRAVING CO.LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HORSHAM ENGRAVING CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSHAM ENGRAVING CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSHAM ENGRAVING CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.