UKBizDB.co.uk

HORIZON TILE AND BATHROOM CENTRE LIMITED

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

This company is commonly known as Horizon Tile And Bathroom Centre Limited. The company was founded 20 years ago and was given the registration number 05101552. The firm's registered office is in WORKINGTON. You can find them at Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, Cumbria. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HORIZON TILE AND BATHROOM CENTRE LIMITED
Company Number:05101552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, Cumbria, CA14 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ

Secretary12 March 2018Active
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ

Director12 March 2018Active
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ

Director12 March 2018Active
Branwyn, 54 Stainburn Road, Workington, CA14 1SN

Secretary14 April 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary14 April 2004Active
12, Lonsdale View, Dearham, Maryport, United Kingdom, CA15 7EL

Director21 August 2007Active
Branwyn, 54 Stainburn Road, Workington, CA14 1SN

Director14 April 2004Active
Branwyn, 54 Stainburn Road, Stainburn, Workington, CA14 1SN

Director14 April 2004Active
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ

Director12 March 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director14 April 2004Active

People with Significant Control

Mr Patrick John Lister
Notified on:12 March 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Horizon Tile And Bathroom Centre Limited, Snape Road, Workington, United Kingdom, CA14 2TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leah Eleanor Lister
Notified on:12 March 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Horizon Tile And Bathroom Centre Limited, Snape Road, Workington, United Kingdom, CA14 2TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Bronwyn Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Branwyn, 54 Stainburn Road, Workington, United Kingdom, CA14 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Branwyn, 54 Stainburn Road, Workington, United Kingdom, CA14 1SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Address

Move registers to registered office company with new address.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Address

Change sail address company with old address new address.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-21Officers

Appoint person director company with name date.

Download
2018-04-21Officers

Termination director company with name termination date.

Download
2018-04-21Officers

Appoint person secretary company with name date.

Download
2018-04-21Officers

Appoint person director company with name date.

Download
2018-04-21Officers

Appoint person director company with name date.

Download
2018-04-21Officers

Termination secretary company with name termination date.

Download
2018-04-21Officers

Termination director company with name termination date.

Download
2018-04-21Officers

Termination director company with name termination date.

Download
2018-04-21Officers

Termination director company with name termination date.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.