Company number 08434341
Status Active
Incorporation Date 7 March 2013
Company Type Private Limited Company
Address 2A ZODIAC HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 60
. The most likely internet sites of HORAN AND SEED LIMITED are www.horanandseed.co.uk, and www.horan-and-seed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Horan and Seed Limited is a Private Limited Company.
The company registration number is 08434341. Horan and Seed Limited has been working since 07 March 2013.
The present status of the company is Active. The registered address of Horan and Seed Limited is 2a Zodiac House Calleva Park Aldermaston Berkshire Rg7 8hn. . SEED, David is a Director of the company. Director CLEMENT, Ellen Jane has been resigned. Director DENTON, Lynda Maria has been resigned. Director POMROY, Nicholas Stephen has been resigned. Director WILSON, John William Ronald has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
HORAN AND SEED LIMITED Events
09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
...
... and 9 more events
21 Mar 2013
Termination of appointment of John Wilson as a director
21 Mar 2013
Appointment of Mr Nicholas Stephen Pomroy as a director
21 Mar 2013
Termination of appointment of Ellen Clement as a director
21 Mar 2013
Company name changed j plan office contracts LIMITED\certificate issued on 21/03/13
-
RES15 ‐
Change company name resolution on 2013-03-21
-
NM01 ‐
Change of name by resolution
07 Mar 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)