About

Registered Number: 04205936
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Horsfield Place Rough Hey Road, Grimsargh, Preston, PR2 5AR

 

Founded in 2001, S C Horsfield Building Services Engineers Ltd has its registered office in Preston. Horsfield, Angela, Dix, Christopher Alexander, Horsfield, Angela Catherine Marie are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Christopher Alexander 30 March 2015 - 1
HORSFIELD, Angela Catherine Marie 16 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HORSFIELD, Angela 21 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 28 January 2020
CH03 - Change of particulars for secretary 07 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 23 June 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.