About

Registered Number: 04563805
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Leopold Street, Pemberton, Wigan, Lancashire, WN5 8EG,

 

Horizontal Boring Services Ltd was founded on 16 October 2002 and are based in Lancashire, it's status at Companies House is "Active". Horizontal Boring Services Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Barry 30 June 2016 - 1
BLACKLEDGE, Philip 30 June 2016 - 1
RUSHTON, Alan 30 June 2016 - 1
KENNY, John Joseph 20 November 2002 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Julie 20 November 2002 30 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2016
AA - Annual Accounts 04 August 2016
MR01 - N/A 18 July 2016
TM01 - Termination of appointment of director 11 July 2016
AD01 - Change of registered office address 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
MR01 - N/A 30 June 2016
MR04 - N/A 22 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 05 August 2014
AAMD - Amended Accounts 28 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 18 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 27 November 2006
395 - Particulars of a mortgage or charge 09 December 2005
363a - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 07 September 2004
225 - Change of Accounting Reference Date 19 August 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

Debenture 02 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.