UKBizDB.co.uk

HORIZON LOGISTICS SOLUTIONS LIMITED

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

This company is commonly known as Horizon Logistics Solutions Limited. The company was founded 5 years ago and was given the registration number 11939317. The firm's registered office is in SPALDING. You can find them at Wool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HORIZON LOGISTICS SOLUTIONS LIMITED
Company Number:11939317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Wool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire, United Kingdom, PE12 6HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wool Hall Farm, Cross Gate, Wykeham, Spalding, United Kingdom, PE12 6HW

Director24 September 2020Active
C/O Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director11 April 2019Active

People with Significant Control

Freshlinc Group Limited
Notified on:21 October 2021
Status:Active
Country of residence:United Kingdom
Address:Wool Hall Farm, Cross Gate, Spalding, United Kingdom, PE12 6HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robin Hancox
Notified on:24 September 2020
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Wool Hall Farm, Cross Gate, Spalding, United Kingdom, PE12 6HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Fenton Watson
Notified on:11 April 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:C/O Duncan & Toplis Limited, Enterprise Way, Spalding, England, PE11 3YR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Accounts

Change account reference date company previous extended.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Change of name

Change of name notice.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Address

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

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Address

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

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.