Company Information for F M HORNOR LIMITED
Pinnacle House, 1 Pinnacle Way, Derby, DERBYSHIRE, DE24 8ZS,
|
Company Registration Number
05652069
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
F M HORNOR LIMITED | ||
Legal Registered Office | ||
Pinnacle House 1 Pinnacle Way Derby DERBYSHIRE DE24 8ZS Other companies in DE24 | ||
Previous Names | ||
|
Company Number | 05652069 | |
---|---|---|
Company ID Number | 05652069 | |
Date formed | 2005-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-29 05:55:50 |
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 |
---|---|---|
STEPHEN GRAHAM STAFFORD ALLEN |
||
PETER ROBERT GLEANE HORNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA WESELBY |
Company Secretary | ||
JOANNA HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STILLWATERS (BOWTHORPE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2004-12-07 | Active | |
P.L. DUNN LIMITED | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Active | |
OAK STREET MANAGEMENT LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1984-10-12 | Active | |
ST ANDREWS SERVICES COMPANY LIMITED | Company Secretary | 2007-11-07 | CURRENT | 1999-05-25 | Active | |
ANCHOR HOUSE RESIDENTS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2002-07-01 | Active | |
D.N.H. HOOPER LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Dissolved 2014-09-30 | |
J. O'BRIEN LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Dissolved 2017-09-19 | |
H S SAFFELL LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
K A BIRCH LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
C.A. WHITAKER LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
R.G. LEVIN LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
S L WHITE LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
R.J. FAIREY LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
K L DAWES LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
J.R. MAJOR LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
N.R. WILD LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
H J HERBERT LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
S A EVANS LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
ST ANDREWS COURT TENANTS ASSOCIATION LIMITED | Company Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
THORPE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-04-20 | CURRENT | 1987-11-05 | Active | |
ORTONA (NOMINEES) LIMITED | Company Secretary | 1997-02-11 | CURRENT | 1992-03-25 | Active | |
ORTONA LIMITED | Company Secretary | 1997-02-11 | CURRENT | 1988-02-05 | Active | |
P R G HORNOR LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC07 | CESSATION OF FRANCES MARY HORNOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY HORNOR | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS FRANCES MARY HORNOR / 31/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS FRANCES MARY HORNOR / 31/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT GLEANE HORNOR | |
PSC04 | Change of details for Mr Peter Robert Gleane Hornor as a person with significant control on 2017-03-31 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/01/2014 | |
CERTNM | Company name changed P.R.G. hornor LIMITED\certificate issued on 23/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Peter Robert Gleane Hornor on 2012-12-14 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT GLEANE HORNOR / 13/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-03-31 | £ 26,259 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 28,405 |
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 F M HORNOR LIMITED
Current Assets | 2013-03-31 | £ 199,401 |
---|---|---|
Current Assets | 2012-03-31 | £ 126,838 |
Debtors | 2013-03-31 | £ 199,285 |
Debtors | 2012-03-31 | £ 126,764 |
Shareholder Funds | 2013-03-31 | £ 213,944 |
Shareholder Funds | 2012-03-31 | £ 162,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as F M HORNOR LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |