S & V Horton Limited

General information

Name:

S & V Horton Ltd

Office Address:

Sherwood House 7 Gregory Boulevard, Nottingham NG7 6LB Nottinghamshire

Number: 04160996

Incorporation date: 2001-02-15

Dissolution date: 2021-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04160996 twenty three years ago, S & V Horton Limited had been a private limited company until 2021/08/10 - the day it was officially closed. The company's last known registration address was Sherwood House 7 Gregory, Boulevard, Nottingham Nottinghamshire. The company was known under the name Labelserve up till 2018/12/06 then the name was changed.

The directors were as follow: Vikki H. selected to lead the company in 2005 and Stephen H. selected to lead the company on 2001/02/15.

Executives who had control over the firm were as follows: Stephen H. owned 1/2 or less of company shares. Vikki H. owned 1/2 or less of company shares.

  • Previous company's names
  • S & V Horton Limited 2018-12-06
  • Labelserve Limited 2001-02-15

Financial data based on annual reports

Company staff

Vikki H.

Role: Director

Appointed: 01 February 2005

Latest update: 9 December 2023

Vikki H.

Role: Secretary

Appointed: 15 February 2001

Latest update: 9 December 2023

Stephen H.

Role: Director

Appointed: 15 February 2001

Latest update: 9 December 2023

People with significant control

Stephen H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Vikki H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 01 March 2022
Confirmation statement last made up date 15 February 2021
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Resolutions: RES15 - Change company name resolution on 2018/12/06 (RESOLUTIONS)
filed on: 6th, December 2018
resolution
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Similar companies nearby

Closest companies