About

Registered Number: 04053073
Date of Incorporation: 15/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Barnston House Beacon Lane, Heswall, Wirral, CH60 0EE

 

Established in 2000, Horus Uk Ltd have registered office in Wirral. There is one director listed for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Narindar Kaur 15 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 October 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 15 August 2005
363s - Annual Return 01 October 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 18 January 2002
225 - Change of Accounting Reference Date 11 January 2002
395 - Particulars of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 April 2012 Outstanding

N/A

Mortgage 27 November 2001 Outstanding

N/A

Debenture deed 29 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.