This company is commonly known as Horizon Specialist Contracting Limited. The company was founded 30 years ago and was given the registration number 02827337. The firm's registered office is in BLIDWORTH. You can find them at Unit 7, Burma Road, Blidworth, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HORIZON SPECIALIST CONTRACTING LIMITED |
---|---|---|
Company Number | : | 02827337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Burma Road, Blidworth, Nottinghamshire, England, NG21 0RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Burma Road, Blidworth, England, NG21 0RT | Secretary | 26 August 2021 | Active |
Unit 7, Burma Road, Blidworth, England, NG21 0RT | Director | 12 July 1993 | Active |
Unit 7, Burma Road, Blidworth, England, NG21 0RT | Director | 02 July 2018 | Active |
Unit 7, Burma Road, Blidworth, England, NG21 0RT | Secretary | 27 September 2006 | Active |
8 Dunvegan Drive, Rise Park, Nottingham, NG5 5DW | Secretary | 16 April 1999 | Active |
21 Sandringham Drive, Bramcote, Nottingham, NG9 3EA | Secretary | 15 June 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 15 June 1993 | Active |
21 Sandringham Drive, Bramcote, Nottingham, NG9 3EA | Director | 15 June 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 15 June 1993 | Active |
Mr James Kenneth Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Burma Road, Blidworth, England, NG21 0RT |
Nature of control | : |
|
Roeburn Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Burma Road, Blidworth, United Kingdom, NG21 0RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-26 | Officers | Appoint person secretary company with name date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.