Company NameHorse Shoe Security Limited
DirectorJulie Elaine Green
Company StatusActive
Company Number08480254
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJulie Elaine Green
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Philip Simon Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Telephone020 34798870
Telephone regionLondon

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Julie Elaine Green
50.00%
Ordinary
50 at £1Philip Simon Green
50.00%
Ordinary

Financials

Year2014
Net Worth£21,841
Cash£4,055
Current Liabilities£42,100

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Total exemption full accounts made up to 29 April 2018 (8 pages)
25 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Notification of Julie Elaine Green as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Julie Elaine Green as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 June 2017Notification of Philip Simon Green as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 June 2017Notification of Philip Simon Green as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 August 2015Termination of appointment of Philip Simon Green as a director on 6 May 2015 (1 page)
25 August 2015Termination of appointment of Philip Simon Green as a director on 6 May 2015 (1 page)
25 August 2015Termination of appointment of Philip Simon Green as a director on 6 May 2015 (1 page)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
9 April 2013Incorporation (33 pages)
9 April 2013Incorporation (33 pages)