About

Registered Number: 00082417
Date of Incorporation: 28/10/1904 (119 years and 6 months ago)
Company Status: Active
Registered Address: Latham House 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ

 

Hortellux Ltd was founded on 28 October 1904 and are based in Birmingham, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed as Freeman, David Allan, Dr, Wood, Peter Edward for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Peter Edward 22 May 1998 24 March 2004 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, David Allan, Dr 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 08 January 2019
AP03 - Appointment of secretary 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 March 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 February 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 24 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 03 February 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 25 February 2005
AA - Annual Accounts 25 February 2005
288b - Notice of resignation of directors or secretaries 14 April 2004
AA - Annual Accounts 19 February 2004
363a - Annual Return 19 February 2004
363a - Annual Return 13 February 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 13 February 2002
363a - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 14 February 2001
363a - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 12 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 29 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
AA - Annual Accounts 24 February 1999
363a - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 20 February 1998
363a - Annual Return 20 February 1998
363a - Annual Return 13 February 1998
RESOLUTIONS - N/A 13 October 1997
RESOLUTIONS - N/A 13 October 1997
MEM/ARTS - N/A 13 October 1997
AA - Annual Accounts 10 March 1997
AA - Annual Accounts 05 March 1996
363x - Annual Return 05 March 1996
CERTNM - Change of name certificate 13 June 1995
AA - Annual Accounts 07 March 1995
363x - Annual Return 07 March 1995
AA - Annual Accounts 22 February 1994
363x - Annual Return 22 February 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 26 February 1993
395 - Particulars of a mortgage or charge 08 October 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
288 - N/A 14 June 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
363 - Annual Return 18 February 1987
AA - Annual Accounts 29 January 1987
288 - N/A 26 January 1987
288 - N/A 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Credit agreement 02 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.