HORNER,DOWNEY & COMPANY LIMITED
BROMBOROUGH

Hellopages » Merseyside » Wirral » CH62 3RP

Company number 04261034
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 10 STADIUM COURT, STADIUM ROAD, BROMBOROUGH, WIRRAL, CH62 3RP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 6 April 2016 GBP 302 ; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of HORNER,DOWNEY & COMPANY LIMITED are www.hornerdowneycompany.co.uk, and www.horner-downey-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. The distance to to Edge Hill Rail Station is 4.7 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 9.3 miles; to Chester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horner Downey Company Limited is a Private Limited Company. The company registration number is 04261034. Horner Downey Company Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Horner Downey Company Limited is 10 Stadium Court Stadium Road Bromborough Wirral Ch62 3rp. The company`s financial liabilities are £346.86k. It is £87.42k against last year. The cash in hand is £82.5k. It is £-2.89k against last year. And the total assets are £567.73k, which is £52.02k against last year. THOMAS, Christopher Paul is a Secretary of the company. THOMAS, Christopher Paul is a Director of the company. WILLIAMS, Mark is a Director of the company. Secretary STANLEY, Paul John has been resigned. Director STANLEY, Paul John has been resigned. The company operates in "Accounting and auditing activities".


horner,downey & company Key Finiance

LIABILITIES £346.86k
+33%
CASH £82.5k
-4%
TOTAL ASSETS £567.73k
+10%
All Financial Figures

Current Directors

Secretary
THOMAS, Christopher Paul
Appointed Date: 01 April 2003

Director
THOMAS, Christopher Paul
Appointed Date: 30 July 2001
62 years old

Director
WILLIAMS, Mark
Appointed Date: 15 April 2005
51 years old

Resigned Directors

Secretary
STANLEY, Paul John
Resigned: 31 March 2003
Appointed Date: 30 July 2001

Director
STANLEY, Paul John
Resigned: 26 December 2004
Appointed Date: 30 July 2001
65 years old

Persons With Significant Control

Mr. Christopher Paul Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HORNER,DOWNEY & COMPANY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 302

11 Nov 2016
Confirmation statement made on 7 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 302

...
... and 54 more events
18 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Feb 2003
Accounts for a dormant company made up to 31 July 2002
29 Aug 2002
Return made up to 30/07/02; full list of members
30 Jul 2001
Incorporation

HORNER,DOWNEY & COMPANY LIMITED Charges

24 February 2015
Charge code 0426 1034 0004
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 August 2009
All assets debenture
Delivered: 20 August 2009
Status: Satisfied on 15 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 September 2006
Debenture
Delivered: 23 September 2006
Status: Satisfied on 18 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Debenture
Delivered: 9 April 2003
Status: Satisfied on 13 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…