UKBizDB.co.uk

HORIZON TELECOM LTD

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

This company is commonly known as Horizon Telecom Ltd. The company was founded 25 years ago and was given the registration number 03638405. The firm's registered office is in CIRENCESTER. You can find them at 201 Cirencester Business Park, Love Lane, Cirencester, Glos. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:HORIZON TELECOM LTD
Company Number:03638405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:201 Cirencester Business Park, Love Lane, Cirencester, Glos, GL7 1XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Secretary17 December 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director17 December 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director17 December 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director17 December 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director17 December 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director17 December 2021Active
55 West Street, Chichester, PO19 1RU

Nominee Secretary25 September 1998Active
Cortijo Alpujarras, Pasaje Alpujarras,, Arroya Albanchez, Cantorria, Spain,

Secretary25 September 1998Active
Rowan Lodge, Totnes Down Hill, Totnes, TQ9 5ES

Secretary02 August 2006Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director25 September 1998Active
39 Clayfurlong Grove, Kemble, Cirencester, GL7 6AP

Director25 September 1998Active
Rowan Lodge, Totnes Down Hill, Totnes, TQ9 5ES

Director25 September 1998Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Tompkins
Notified on:26 September 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:201 Cirencester Business Park, Love Lane, Cirencester, GL7 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Gray
Notified on:26 September 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:201 Cirencester Business Park, Love Lane, Cirencester, GL7 1XD
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-28Address

Change sail address company with new address.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2022-01-07Address

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

Download
2022-01-07Accounts

Change account reference date company current extended.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.