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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Ghyll Industrial Estate, Heathfield, England, TN21 8AW | Director | 24 January 2005 | Active |
Unit 12, Ghyll Industrial Estate, Heathfield, England, TN21 8AW | Director | 15 December 2015 | Active |
Unit 12, Ghyll Industrial Estate, Heathfield, England, TN21 8AW | Director | 24 January 2005 | Active |
Contron Limited, Unit 1 Huffwood Trading Estate, Billingshurst, England, RH14 9UR | Director | 01 January 2018 | Active |
Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW | Secretary | - | Active |
10 Honeywood House, 28 Alington Road, Poole, BH14 8LZ | Director | 01 December 2003 | Active |
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 | Director | 15 December 2015 | Active |
13 Cleve Close, Framfield, Uckfield, TN22 5PQ | Director | - | Active |
17 Devonshire Street, London, W1N 2EY | Director | 31 March 1992 | Active |
Highdown Farmhouse Pick Hill, Horam, Heathfield, TN21 0JR | Director | 10 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-02-02 | Officers | Change person director company with change date. | Download |
2016-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Appoint person director company with name. | Download |
2016-05-10 | Officers | Appoint person director company with name. | Download |
2016-05-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.