About

Registered Number: 08909433
Date of Incorporation: 25/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, PE16 6XQ,

 

Founded in 2014, Horseway Energy Ltd are based in Chatteris, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Warby, Terry Neil, Allpress, Patrick William, Bradshaw, Andrew Philip, Mohain, Gurjot, Morris, James for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLPRESS, Patrick William 14 April 2014 - 1
MORRIS, James 25 February 2014 14 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WARBY, Terry Neil 08 March 2018 - 1
BRADSHAW, Andrew Philip 25 February 2014 31 October 2017 1
MOHAIN, Gurjot 31 October 2017 12 January 2018 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 08 March 2019
CS01 - N/A 09 March 2018
AP03 - Appointment of secretary 09 March 2018
AA01 - Change of accounting reference date 09 March 2018
AD01 - Change of registered office address 17 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AP03 - Appointment of secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 06 March 2015
AD01 - Change of registered office address 06 March 2015
SH01 - Return of Allotment of shares 03 July 2014
AP03 - Appointment of secretary 02 May 2014
AP01 - Appointment of director 02 May 2014
RESOLUTIONS - N/A 29 April 2014
TM01 - Termination of appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
SH01 - Return of Allotment of shares 04 April 2014
CERTNM - Change of name certificate 10 March 2014
AD01 - Change of registered office address 10 March 2014
AP01 - Appointment of director 25 February 2014
NEWINC - New incorporation documents 25 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

A registered charge 12 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.