HORTON & ARMITAGE LIMITED
KEIGHLEY A G N ENGINEERING LIMITED

Hellopages » West Yorkshire » Bradford » BD21 3DS

Company number 03279745
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address STIRK LAMBERT & CO, 61A NORTH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 3DS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 200 . The most likely internet sites of HORTON & ARMITAGE LIMITED are www.hortonarmitage.co.uk, and www.horton-armitage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 6.2 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horton Armitage Limited is a Private Limited Company. The company registration number is 03279745. Horton Armitage Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Horton Armitage Limited is Stirk Lambert Co 61a North Street Keighley West Yorkshire Bd21 3ds. . BUSSAN, Paramjit Singh is a Director of the company. Secretary GILL, Julie has been resigned. Secretary NORTH, Ann has been resigned. Secretary DAC SECRETARIES LIMITED has been resigned. Secretary DEALBRIDGE LIMITED has been resigned. Director ELLIS, Patricia Anne has been resigned. Director NORTH, Geoffrey has been resigned. The company operates in "Machining".


Current Directors

Director
BUSSAN, Paramjit Singh
Appointed Date: 01 August 1997
63 years old

Resigned Directors

Secretary
GILL, Julie
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Secretary
NORTH, Ann
Resigned: 09 February 2000
Appointed Date: 18 November 1996

Secretary
DAC SECRETARIES LIMITED
Resigned: 21 November 2003
Appointed Date: 09 February 2000

Secretary
DEALBRIDGE LIMITED
Resigned: 12 July 2011
Appointed Date: 21 November 2003

Director
ELLIS, Patricia Anne
Resigned: 19 November 1996
Appointed Date: 18 November 1996
82 years old

Director
NORTH, Geoffrey
Resigned: 18 November 2003
Appointed Date: 18 November 1996
91 years old

Persons With Significant Control

Mr Paramjit Singh Bussan
Notified on: 18 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HORTON & ARMITAGE LIMITED Events

25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200

08 Jun 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200

...
... and 54 more events
12 Dec 1996
New secretary appointed
12 Dec 1996
Secretary resigned
12 Dec 1996
Director resigned
12 Dec 1996
Ad 18/11/96--------- £ si 99@1=99 £ ic 1/100
18 Nov 1996
Incorporation

HORTON & ARMITAGE LIMITED Charges

7 August 2014
Charge code 0327 9745 0002
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Unit 3 berrys foundry hammerton street bradford…
22 January 2014
Charge code 0327 9745 0001
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…