About

Registered Number: 03642932
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: C/O Azets, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL,

 

Horton Commercials Ltd was established in 1998, it has a status of "Active". There are 2 directors listed as Wolfenden, Jane Marie, Wolfenden, David John for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLFENDEN, David John 01 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WOLFENDEN, Jane Marie 01 October 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
MR01 - N/A 01 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 01 April 2019
MR01 - N/A 15 January 2019
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 August 2017
RESOLUTIONS - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 27 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 03 October 2016
MR01 - N/A 30 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 15 August 2014
AD01 - Change of registered office address 22 April 2014
AUD - Auditor's letter of resignation 13 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 31 December 2003
AA - Annual Accounts 30 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 20 November 2000
363s - Annual Return 12 November 1999
395 - Particulars of a mortgage or charge 21 June 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
225 - Change of Accounting Reference Date 22 March 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

Charge over sub-hire agreements 09 November 2010 Outstanding

N/A

Debenture 14 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.