General information

Name:

Horner Roberts Limited

Office Address:

10 St Ann Street Salisbury SP1 2DN Wiltshire

Number: 05179082

Incorporation date: 2004-07-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the start of Horner Roberts Ltd, a firm that is situated at 10 St Ann Street, Salisbury in Wiltshire. This means it's been 20 years Horner Roberts has existed in the United Kingdom, as it was registered on 2004-07-14. The firm reg. no. is 05179082 and the zip code is SP1 2DN. It 's been 16 years from the moment Horner Roberts Ltd is no longer recognized under the name Horners Furniture. This firm's SIC code is 31020 and has the NACE code: Manufacture of kitchen furniture. The business most recent filed accounts documents were submitted for the period up to 2022/08/31 and the most current confirmation statement was released on 2023/07/12.

This company has one managing director presently controlling the firm, namely Paul R. who has been executing the director's duties for 20 years. Since July 2004 Richard H., had fulfilled assigned duties for the following firm until the resignation in 2014.

Paul R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Horner Roberts Ltd 2008-04-30
  • Horners Furniture Limited 2004-07-14

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 10 August 2007

Latest update: 27 March 2024

People with significant control

Paul R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 November 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 February 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 December 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 32 Applins Farm Farrington

Post code:

DT11 8RA

City / Town:

Nr Blandford

HQ address,
2013

Address:

Unit 32 Applins Farm Farrington

Post code:

DT11 8RA

City / Town:

Nr Blandford

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
19
Company Age

Closest companies