Company Information for HORTONS PORTABLE BUILDINGS LIMITED
THE SHOWGROUND HANDCROSS ROAD, PLUMMERS PLAIN, LOWER BEEDING, WEST SUSSEX, RH13 6NX,
|
Company Registration Number
04684795
Private Limited Company
Active |
Company Name | |
---|---|
HORTONS PORTABLE BUILDINGS LIMITED | |
Legal Registered Office | |
THE SHOWGROUND HANDCROSS ROAD PLUMMERS PLAIN LOWER BEEDING WEST SUSSEX RH13 6NX Other companies in RH13 | |
Company Number | 04684795 | |
---|---|---|
Company ID Number | 04684795 | |
Date formed | 2003-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB395367115 |
Last Datalog update: | 2024-03-06 23:46:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH EVADNEY LYNCH |
||
KEITH LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH LYNCH |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HTN HOLDINGS LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
FACTORY CABINS DIRECT LIMITED | Director | 2008-04-01 | CURRENT | 2008-03-27 | Dissolved 2016-05-17 | |
CABINWORLD LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-07 | Dissolved 2015-06-09 | |
GB LOG CABINS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-07 | Dissolved 2015-06-09 | |
GB CABINS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-07 | Dissolved 2015-06-09 | |
HTN HOLDINGS LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
FACTORY CABINS DIRECT LIMITED | Director | 2008-04-01 | CURRENT | 2008-03-27 | Dissolved 2016-05-17 | |
CABINWORLD LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-07 | Dissolved 2015-06-09 | |
GB LOG CABINS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-07 | Dissolved 2015-06-09 | |
GB CABINS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-07 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LYNCH / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EVADNEY LYNCH / 24/02/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH LYNCH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT 4 HEATH BUSINESS CENTRE 18 BONEHURST ROAD SALFORDS REDHILL SURREY RH1 5EN | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 72 RAGLAN ROAD REIGATE SURREY RH2 0ET | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 15,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 86,967 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HORTONS PORTABLE BUILDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 563,861 |
Current Assets | 2012-04-01 | £ 636,301 |
Debtors | 2012-04-01 | £ 50,262 |
Fixed Assets | 2012-04-01 | £ 180,000 |
Shareholder Funds | 2012-04-01 | £ 679,377 |
Stocks Inventory | 2012-04-01 | £ 22,178 |
Tangible Fixed Assets | 2012-04-01 | £ 180,000 |
Debtors and other cash assets
HORTONS PORTABLE BUILDINGS LIMITED owns 3 domain names.
recycled-plastics.co.uk logcabin-uk.co.uk logcabinsforsaleuk.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as HORTONS PORTABLE BUILDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | Land Used for Storage and Premises | HORTONS PORTABLE BUILDINGS HOWARDS NURSERY HANDCROSS ROAD, PLUMMERS PLAIN HORSHAM, WEST SUSSEX RH13 6NX | GBP £7,200 | 2009-02-22 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |