About

Registered Number: 03172562
Date of Incorporation: 14/03/1996 (29 years ago)
Company Status: Active
Registered Address: Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

 

Horus Ltd was founded on 14 March 1996 with its registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PULLAN, Alistair Mark 22 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 April 2019
PSC04 - N/A 02 April 2019
PSC04 - N/A 02 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 August 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 02 April 2014
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 17 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 01 October 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 April 2006
AUD - Auditor's letter of resignation 20 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 23 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 17 May 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 February 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 19 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 06 April 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1996
CERTNM - Change of name certificate 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
NEWINC - New incorporation documents 14 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.