UKBizDB.co.uk

HORIZON INSTRUMENTS LIMITED

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

This company is commonly known as Horizon Instruments Limited. The company was founded 39 years ago and was given the registration number 01822950. The firm's registered office is in HEATHFIELD. You can find them at Unit 12, Ghyll Industrial Estate, Heathfield, East Sussex. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:HORIZON INSTRUMENTS LIMITED
Company Number:01822950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 12, Ghyll Industrial Estate, Heathfield, East Sussex, England, TN21 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Ghyll Industrial Estate, Heathfield, England, TN21 8AW

Director24 January 2005Active
Unit 12, Ghyll Industrial Estate, Heathfield, England, TN21 8AW

Director15 December 2015Active
Unit 12, Ghyll Industrial Estate, Heathfield, England, TN21 8AW

Director24 January 2005Active
Contron Limited, Unit 1 Huffwood Trading Estate, Billingshurst, England, RH14 9UR

Director01 January 2018Active
Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW

Secretary-Active
10 Honeywood House, 28 Alington Road, Poole, BH14 8LZ

Director01 December 2003Active
33 Harley House, London, NW1 5HF

Director-Active
4 Coombe Close Windmill Hill, Herstmonceux, Hailsham, BN27 4TT

Director-Active
Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW

Director-Active
Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW

Director15 December 2015Active
13 Cleve Close, Framfield, Uckfield, TN22 5PQ

Director-Active
17 Devonshire Street, London, W1N 2EY

Director31 March 1992Active
Highdown Farmhouse Pick Hill, Horam, Heathfield, TN21 0JR

Director10 June 1996Active

People with Significant Control

The Alchemy Automation Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Huffwood Trading Estate, Billingshurst, England, RH14 9UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Address

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

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Appoint person director company with name.

Download
2016-05-10Officers

Appoint person director company with name.

Download
2016-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.