Horton Automatics Ltd was founded on 02 December 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the Horton Automatics Ltd. The current directors of this business are listed as Baker, Amber Louise, Bolton, Brian John, Brunson, Ronal Kirk, Haugh, Robert Cyril, Hewitt, Lew Vernon, Mcgovern, Robert, Millington, David John, Moerbe, Donald Ray, Reed, George T, Ribble, Joy, Schochet, William, Thompson, Robert Philip, Vowles, Terence Rodney.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, Brian John | N/A | 14 February 2000 | 1 |
BRUNSON, Ronal Kirk | 22 August 2017 | 31 January 2019 | 1 |
HAUGH, Robert Cyril | N/A | 29 May 1992 | 1 |
HEWITT, Lew Vernon | N/A | 31 August 1995 | 1 |
MCGOVERN, Robert | 01 September 1998 | 01 April 2005 | 1 |
MILLINGTON, David John | 01 January 1997 | 23 December 1999 | 1 |
MOERBE, Donald Ray | N/A | 31 December 1996 | 1 |
REED, George T | 19 February 2008 | 22 August 2017 | 1 |
RIBBLE, Joy | 01 April 2005 | 07 January 2013 | 1 |
SCHOCHET, William | 01 April 2005 | 04 January 2019 | 1 |
THOMPSON, Robert Philip | 01 January 1996 | 16 April 1998 | 1 |
VOWLES, Terence Rodney | N/A | 02 March 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Amber Louise | 31 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 December 2019 | |
AUD - Auditor's letter of resignation | 12 December 2019 | |
AP01 - Appointment of director | 22 November 2019 | |
AA - Annual Accounts | 12 June 2019 | |
AD01 - Change of registered office address | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
AP03 - Appointment of secretary | 05 February 2019 | |
TM02 - Termination of appointment of secretary | 05 February 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
PSC02 - N/A | 05 February 2019 | |
PSC07 - N/A | 05 February 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 21 December 2017 | |
AP01 - Appointment of director | 20 November 2017 | |
TM01 - Termination of appointment of director | 20 November 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 10 October 2016 | |
TM02 - Termination of appointment of secretary | 21 December 2015 | |
AP04 - Appointment of corporate secretary | 21 December 2015 | |
AR01 - Annual Return | 18 December 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 December 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 December 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
MISC - Miscellaneous document | 27 February 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH04 - Change of particulars for corporate secretary | 11 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
363a - Annual Return | 05 December 2008 | |
353 - Register of members | 05 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
363s - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 31 October 2006 | |
AUD - Auditor's letter of resignation | 17 January 2006 | |
363s - Annual Return | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 01 November 2005 | |
123 - Notice of increase in nominal capital | 10 July 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2005 | |
363s - Annual Return | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 16 December 2002 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
RESOLUTIONS - N/A | 15 February 2000 | |
RESOLUTIONS - N/A | 15 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2000 | |
123 - Notice of increase in nominal capital | 15 February 2000 | |
363s - Annual Return | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 26 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
363s - Annual Return | 27 February 1998 | |
AA - Annual Accounts | 22 June 1997 | |
363s - Annual Return | 24 February 1997 | |
395 - Particulars of a mortgage or charge | 01 October 1996 | |
AA - Annual Accounts | 18 July 1996 | |
288 - N/A | 30 April 1996 | |
363s - Annual Return | 20 February 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363x - Annual Return | 09 December 1994 | |
AA - Annual Accounts | 27 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1994 | |
363x - Annual Return | 15 February 1994 | |
AA - Annual Accounts | 03 October 1993 | |
288 - N/A | 21 June 1993 | |
363s - Annual Return | 10 December 1992 | |
AA - Annual Accounts | 15 October 1992 | |
288 - N/A | 16 June 1992 | |
MEM/ARTS - N/A | 04 June 1992 | |
363a - Annual Return | 06 December 1991 | |
AA - Annual Accounts | 18 October 1991 | |
287 - Change in situation or address of Registered Office | 18 July 1991 | |
363 - Annual Return | 16 November 1990 | |
AA - Annual Accounts | 16 November 1990 | |
395 - Particulars of a mortgage or charge | 20 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 July 1989 | |
287 - Change in situation or address of Registered Office | 08 May 1989 | |
RESOLUTIONS - N/A | 25 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 1989 | |
123 - Notice of increase in nominal capital | 25 April 1989 | |
288 - N/A | 11 April 1989 | |
CERTNM - Change of name certificate | 10 March 1989 | |
NEWINC - New incorporation documents | 02 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 24 September 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 March 1990 | Fully Satisfied |
N/A |