UKBizDB.co.uk

HORIZON GENERAL TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horizon General Trading Ltd. The company was founded 5 years ago and was given the registration number 11778289. The firm's registered office is in WEMBLEY. You can find them at 7 Court Parade, , Wembley, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HORIZON GENERAL TRADING LTD
Company Number:11778289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:7 Court Parade, Wembley, United Kingdom, HA0 3HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Church Street, London, England, NW8 8EX

Director21 January 2019Active
140, Church Street, London, England, NW8 8EX

Director21 January 2019Active
140, Church Street, London, England, NW8 8EX

Director21 January 2019Active
140, Church Street, London, England, NW8 8EX

Director05 June 2021Active
7, Court Parade, Wembley, United Kingdom, HA0 3HY

Director21 January 2019Active

People with Significant Control

Mohammed Al-Mashhadani
Notified on:05 June 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:2, Botley Road, Hemel Hempstead, England, HP2 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mohammed Al-Mashhadani
Notified on:05 June 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:140, Church Street, London, England, NW8 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Al-Mashhadani
Notified on:21 January 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:7, Court Parade, Wembley, United Kingdom, HA0 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sabah Noori Mohammed Ali Al-Hashimi
Notified on:21 January 2019
Status:Active
Date of birth:March 1966
Nationality:Swedish
Country of residence:England
Address:140, Church Street, London, England, NW8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.