UKBizDB.co.uk

HORIZON MOBILITY LTD

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

This company is commonly known as Horizon Mobility Ltd. The company was founded 17 years ago and was given the registration number 05928981. The firm's registered office is in CORNWALL. You can find them at Waterside Court, Falmouth Road, Penryn, Cornwall, . This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:HORIZON MOBILITY LTD
Company Number:05928981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside Court, Falmouth Road, Penryn, England, TR10 8AW

Secretary15 October 2007Active
Waterside Court, Falmouth Road, Penryn, England, TR10 8AW

Director15 October 2007Active
Waterside Court, Falmouth Road, Penryn, England, TR10 8AW

Director15 October 2007Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary08 September 2006Active
18, Willow Park Drive, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XD

Director15 May 2009Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director08 September 2006Active

People with Significant Control

Mrs Wendy May Billcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Abbey Cottages, Abbey Precinct, Tewkesbury, United Kingdom, GL20 5SR
Nature of control:
  • Significant influence or control
Mrs Angela Margaret Billcliffe
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:15 Trafalger Road, Tewkesbury, United Kingdom, GL20 5FL
Nature of control:
  • Significant influence or control
Mr Michael John Billcliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Waterside Court, Falmouth Road, Penryn, England, TR10 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Samuel Billcliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Waterside Court, Falmouth Road, Penryn, England, TR10 8AW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Incorporation

Memorandum articles.

Download
2023-12-10Capital

Capital variation of rights attached to shares.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.