Horus Limited LEEDS


Founded in 1996, Horus, classified under reg no. 03172562 is an active company. Currently registered at C7 Josephs Well LS3 1AB, Leeds the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 13th May 1996 Horus Limited is no longer carrying the name Mastercrash.

At present there are 3 directors in the the firm, namely John D., Bruce S. and Alistair P.. In addition one secretary - Alistair P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia P. who worked with the the firm until 22 August 2013.

Horus Limited Address / Contact

Office Address C7 Josephs Well
Office Address2 Hanover Walk
Town Leeds
Post code LS3 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172562
Date of Incorporation Thu, 14th Mar 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

John D.

Position: Director

Appointed: 22 April 2021

Alistair P.

Position: Secretary

Appointed: 22 August 2013

Bruce S.

Position: Director

Appointed: 14 September 2010

Alistair P.

Position: Director

Appointed: 01 July 2008

Christopher A.

Position: Director

Appointed: 14 December 2010

Resigned: 22 April 2021

David W.

Position: Director

Appointed: 02 July 2007

Resigned: 04 November 2010

Eric L.

Position: Director

Appointed: 23 April 2004

Resigned: 30 April 2007

Patricia P.

Position: Secretary

Appointed: 25 April 1996

Resigned: 22 August 2013

Edward P.

Position: Director

Appointed: 25 April 1996

Resigned: 20 March 2014

Patricia P.

Position: Director

Appointed: 25 April 1996

Resigned: 14 September 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1996

Resigned: 25 April 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 1996

Resigned: 25 April 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is J Pullan & Sons Ltd from Leeds, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

J Pullan & Sons Ltd

C7 Josephs Well Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 194023
Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher A.

Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mastercrash May 13, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (7 pages)

Company search