Company NameHorgans Wedding Cars Limited
DirectorAnthony Harney
Company StatusActive
Company Number09202766
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Anthony Harney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Iv Lions Accountants, The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Contact

Websitehorganscars.co.uk
Email address[email protected]
Telephone0161 4915087
Telephone regionManchester

Location

Registered AddressC/O Iv Lions Accountants, The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Harvey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
21 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 December 2020Registered office address changed from 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA to C/O Iv Lions Accountants, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 7 December 2020 (1 page)
2 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 August 2015Registered office address changed from 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA United Kingdom to 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA on 15 August 2015 (1 page)
15 August 2015Registered office address changed from 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA United Kingdom to 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA on 15 August 2015 (1 page)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Director's details changed for Mr Anthony Harney on 5 August 2015 (2 pages)
15 August 2015Director's details changed for Mr Anthony Harney on 5 August 2015 (2 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Director's details changed for Mr Anthony Harney on 5 August 2015 (2 pages)
17 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
17 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
12 September 2014Director's details changed for Mr Anthony Harvey on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Anthony Harvey on 12 September 2014 (2 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)