About

Registered Number: 03064244
Date of Incorporation: 05/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Coterie, Preston Bagot, Henley In Arden, Warwickshire, B95 5DZ

 

Horsesense Saddlers Ltd was founded on 05 June 1995. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAVES, Anthony Colin 07 March 2014 - 1
GREEN, Gary 05 June 1995 03 May 2006 1
TAYLOR, Lorraine June 05 June 1995 07 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HARKER, Elizabeth Victoria Marlene 24 May 2006 17 December 2010 1
TAYLOR, Robert Malcolm 17 December 2010 07 March 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 20 March 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 June 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AD01 - Change of registered office address 18 March 2014
AP01 - Appointment of director 12 March 2014
RESOLUTIONS - N/A 06 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2014
SH19 - Statement of capital 06 March 2014
CAP-SS - N/A 06 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 25 March 2013
AD01 - Change of registered office address 23 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 June 2011
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 17 June 2009
RESOLUTIONS - N/A 22 December 2008
RESOLUTIONS - N/A 22 December 2008
RESOLUTIONS - N/A 22 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 26 June 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 27 May 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 02 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
287 - Change in situation or address of Registered Office 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 05 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.