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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2018 | Outstanding |
N/A |
A registered charge | 12 January 2018 | Outstanding |
N/A |