UKBizDB.co.uk

HORIZON LEISURE PRODUCTS LTD

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

This company is commonly known as Horizon Leisure Products Ltd. The company was founded 25 years ago and was given the registration number 03745199. The firm's registered office is in DORCHESTER. You can find them at 18 High West Street, , Dorchester, Dorset. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HORIZON LEISURE PRODUCTS LTD
Company Number:03745199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:18 High West Street, Dorchester, Dorset, England, DT1 1UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malmsmead, Preston Candover, Basingstoke, England, RG25 2EE

Secretary29 August 2003Active
Malmsmead, Preston Candover, Basingstoke, England, RG25 2EE

Director02 April 2005Active
Malmsmead, Preston Candover, Basingstoke, England, RG25 2EE

Director25 June 1999Active
St Maurs Cottage, Penhow, Caldicot, NP26 3AE

Secretary25 June 1999Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary01 April 1999Active
18 Marianne Road, Talbot Village, Poole, BH12 5EF

Director25 June 1999Active
18 Marianne Road, Talbot Village, Poole, BH12 5EF

Director02 April 2005Active
St Maurs Cottage, Penhow, Caldicot, NP26 3AE

Director01 April 1999Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director01 April 1999Active

People with Significant Control

Mr Russell James Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:18, High West Street, Dorchester, England, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew William Forward
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:18, High West Street, Dorchester, England, DT1 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-09-09Officers

Change person secretary company with change date.

Download
2015-08-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.