About

Registered Number: 04167419
Date of Incorporation: 23/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

 

Founded in 2001, Horsebridge Network Systems Ltd have registered office in Cheltenham in Gloucestershire. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Jenkins, Tracey Jane, Moody, Christine, O'connor, Philippa, Terry, Naomi Patricia, Phillips, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Christopher John 23 February 2001 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Tracey Jane 01 January 2007 10 November 2008 1
MOODY, Christine 30 January 2006 31 December 2006 1
O'CONNOR, Philippa 23 February 2001 21 January 2003 1
TERRY, Naomi Patricia 21 January 2003 23 February 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 04 September 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 08 November 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 18 November 2016
MR01 - N/A 18 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 October 2013
SH03 - Return of purchase of own shares 07 August 2013
RESOLUTIONS - N/A 01 August 2013
SH06 - Notice of cancellation of shares 01 August 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
RESOLUTIONS - N/A 30 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 16 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 21 October 2005
287 - Change in situation or address of Registered Office 21 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
AA - Annual Accounts 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 23 September 2002
363a - Annual Return 26 March 2002
287 - Change in situation or address of Registered Office 15 October 2001
225 - Change of Accounting Reference Date 15 October 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Debenture 30 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.