This company is commonly known as Horizon Global European Holdings Limited. The company was founded 11 years ago and was given the registration number 08480228. The firm's registered office is in DEESIDE. You can find them at Drome Road, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HORIZON GLOBAL EUROPEAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08480228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drome Road, Deeside Industrial Park, Deeside, Flintshire, CH5 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 31 July 2020 | Active |
Sixth Avenue,, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB | Director | 08 February 2023 | Active |
Sixth Avenue,, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB | Director | 08 February 2023 | Active |
Sixth Avenue,, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB | Director | 08 February 2023 | Active |
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY | Director | 09 April 2013 | Active |
1, Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY | Director | 14 September 2015 | Active |
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY | Director | 09 November 2018 | Active |
2600, West Big Beaver Road, Suite 555, Troy, United States, 48084 | Director | 01 July 2015 | Active |
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY | Director | 30 August 2019 | Active |
Drome Rd, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NY | Director | 14 September 2015 | Active |
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY | Director | 08 February 2023 | Active |
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY | Director | 01 August 2020 | Active |
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY | Director | 08 February 2023 | Active |
2600, W. Big Beaver Road, Ste. 555, Troy, United States, 48084 | Director | 01 July 2015 | Active |
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY | Director | 28 October 2013 | Active |
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY | Director | 30 August 2019 | Active |
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY | Director | 28 October 2013 | Active |
2600, W. Big Beaver Road, Ste. 555, Troy, United States, 48084 | Director | 28 October 2013 | Active |
Horizon Global Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2600, West Big Beaver Road, Troy, United States, 48084 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type group. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Capital | Capital allotment shares. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.