This company is commonly known as Horizon Decorators Limited. The company was founded 10 years ago and was given the registration number 09037650. The firm's registered office is in LONDON. You can find them at 1 Old Court Mews, 311 Chase Road, London, . This company's SIC code is 43341 - Painting.
Name | : | HORIZON DECORATORS LIMITED |
---|---|---|
Company Number | : | 09037650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Old Court Mews, 311 Chase Road, London, England, N14 6JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Old Court Mews, 311 Chase Road, London, England, N14 6JS | Director | 15 January 2015 | Active |
119, Airco Close, London, England, NW9 0NX | Director | 13 May 2014 | Active |
Mr Stuart Patrick O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Suite One,, 1 Old Court Mews, London, United Kingdom, N14 6JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-15 | Address | Change registered office address company with date old address new address. | Download |
2024-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.