UKBizDB.co.uk

HORIZON INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Horizon International Holdings Limited. The company was founded 17 years ago and was given the registration number 05942131. The firm's registered office is in SLOUGH. You can find them at Units 6&7 Blackthorne Crescent, Colnbrook, Slough, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:HORIZON INTERNATIONAL HOLDINGS LIMITED
Company Number:05942131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Units 6&7 Blackthorne Crescent, Colnbrook, Slough, SL3 0QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A2, Calder Way, Colnbrook, Slough, England, SL3 0BQ

Secretary08 August 2023Active
Unit A2, Calder Way, Colnbrook, Slough, England, SL3 0BQ

Director31 August 2023Active
Unit A2, Calder Way, Colnbrook, Slough, England, SL3 0BQ

Director31 August 2023Active
Unit A2, Calder Way, Colnbrook, Slough, England, SL3 0BQ

Director30 September 2021Active
Unit A2, Calder Way, Colnbrook, Slough, England, SL3 0BQ

Director31 August 2023Active
Units 6&7, Blackthorne Crescent, Colnbrook, Slough, England, SL3 0QR

Secretary01 October 2010Active
Adam House 71 Bell Street, Henley-On-Thames, Oxfordshire, RG9 2BD

Secretary21 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 September 2006Active
Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR

Director17 March 2020Active
Units 6&7, Blackthorne Crescent, Colnbrook, Slough, England, SL3 0QR

Director21 September 2006Active
Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR

Director17 March 2020Active
Unit A2, Calder Way, Colnbrook, Slough, England, SL3 0BQ

Director30 September 2021Active
Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR

Director01 November 2017Active
Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR

Director17 March 2020Active
3, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director01 October 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 September 2006Active

People with Significant Control

Scan Global Logistics A/S
Notified on:30 September 2021
Status:Active
Country of residence:Denmark
Address:7, Kirstinehoj 7, 2770 Kastrup, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Davies
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Units 6&7, Blackthorne Crescent, Slough, SL3 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Emma Louise Davies
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Units 6&7, Blackthorne Crescent, Slough, SL3 0QR
Nature of control:
  • Ownership of shares 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 (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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-06-01Address

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

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.