HORSHAM ENGRAVING CO.LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 5PX

Company number 00891851
Status Active
Incorporation Date 14 November 1966
Company Type Private Limited Company
Address UNIT 6A MULBERRY TRADING ESTATE, FOUNDRY LANE, HORSHAM, WEST SUSSEX, RH13 5PX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HORSHAM ENGRAVING CO.LIMITED are www.horshamengraving.co.uk, and www.horsham-engraving.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Warnham Rail Station is 1.6 miles; to Christs Hospital Rail Station is 2.5 miles; to Crawley Rail Station is 6.2 miles; to Gomshall Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horsham Engraving Co Limited is a Private Limited Company. The company registration number is 00891851. Horsham Engraving Co Limited has been working since 14 November 1966. The present status of the company is Active. The registered address of Horsham Engraving Co Limited is Unit 6a Mulberry Trading Estate Foundry Lane Horsham West Sussex Rh13 5px. . MEEKINGS, Roy Eric is a Secretary of the company. COE, Christopher Nigel is a Director of the company. MEEKINGS, Roy Eric is a Director of the company. Secretary DALEY, Olive Kathleen has been resigned. Director DALEY, Olive Kathleen has been resigned. Director STREETER, Andrew Martin has been resigned. Director STREETER, Ralph Henry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MEEKINGS, Roy Eric
Appointed Date: 10 April 2003

Director
COE, Christopher Nigel
Appointed Date: 10 April 2003
57 years old

Director
MEEKINGS, Roy Eric
Appointed Date: 10 April 2003
83 years old

Resigned Directors

Secretary
DALEY, Olive Kathleen
Resigned: 10 April 2003

Director
DALEY, Olive Kathleen
Resigned: 10 April 2003
91 years old

Director
STREETER, Andrew Martin
Resigned: 10 April 2003
Appointed Date: 24 July 2002
58 years old

Director
STREETER, Ralph Henry
Resigned: 10 April 2003
88 years old

Persons With Significant Control

Mr Christopher Nigel Coe
Notified on: 9 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORSHAM ENGRAVING CO.LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
12 Jan 1989
Return made up to 08/12/88; full list of members

07 Apr 1988
Return made up to 29/10/87; full list of members

04 Nov 1987
Accounts for a small company made up to 31 March 1987

08 May 1987
Return made up to 01/12/86; full list of members

11 Dec 1986
Accounts for a small company made up to 31 March 1986

HORSHAM ENGRAVING CO.LIMITED Charges

17 September 1984
Legal mortgage
Delivered: 24 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory premises on the north west side of foundry lane…