UKBizDB.co.uk

HORIZON GROUNDWORKS LIMITED

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

This company is commonly known as Horizon Groundworks Limited. The company was founded 26 years ago and was given the registration number 03557231. The firm's registered office is in WEST SUSSEX. You can find them at 225 London Road, Burgess Hill, West Sussex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HORIZON GROUNDWORKS LIMITED
Company Number:03557231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:225 London Road, Burgess Hill, West Sussex, RH15 9QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Leylands Road, Burgess Hill, RH15 8AF

Secretary01 May 1998Active
85 Leylands Road, Burgess Hill, RH15 8AF

Director01 May 1998Active
85 Leylands Road, Burgess Hill, RH15 8AF

Director20 June 2005Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary01 May 1998Active
162 Northbourne Road, Eastbourne, England, BN22 8RT

Director28 June 2016Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director01 May 1998Active
Oak Tree Cottage Bramblemead, Balcombe, Haywards Heath, RH17 6HU

Director01 May 1998Active

People with Significant Control

Mr Shane Paul Dell
Notified on:28 June 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:162 Northbourne Road, Eastbourne, England, BN22 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hazel Sonia Fairall
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:85 Leylands Road, Burgess Hill, United Kingdom, RH15 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. David Martin Fairall
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:85 Leylands Road, Burgess Hill, United Kingdom, RH15 8AF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Change account reference date company current extended.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.