Barry Horton Agencies Limited

General information

Name:

Barry Horton Agencies Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 08073444

Incorporation date: 2012-05-17

Dissolution date: 2022-06-08

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Barry Horton Agencies came into being in 2012 as a company enlisted under no 08073444, located at NN5 5LF Northampton at 100 St. James Road. The firm's last known status was dissolved. Barry Horton Agencies had been in this business for ten years.

The info we gathered describing this company's personnel shows that the last two directors were: Alison H. and Barry H. who became the part of the company on Wed, 15th Feb 2017 and Thu, 17th May 2012.

Executives who had control over the firm were as follows: Barry H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alison H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison H.

Role: Director

Appointed: 15 February 2017

Latest update: 30 May 2023

Barry H.

Role: Director

Appointed: 17 May 2012

Latest update: 30 May 2023

People with significant control

Barry H.
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison H.
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 31 May 2020
Confirmation statement last made up date 17 May 2019
Annual Accounts
Start Date For Period Covered By Report 17 May 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 17 May 2014
Date Approval Accounts 17 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 2019/12/06 to 100 st. James Road Northampton NN5 5LF (AD01)
filed on: 6th, December 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

HQ address,
2014

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

HQ address,
2015

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

HQ address,
2016

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode