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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ | Secretary | 12 March 2018 | Active |
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ | Director | 12 March 2018 | Active |
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ | Director | 12 March 2018 | Active |
Branwyn, 54 Stainburn Road, Workington, CA14 1SN | Secretary | 14 April 2004 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Corporate Nominee Secretary | 14 April 2004 | Active |
12, Lonsdale View, Dearham, Maryport, United Kingdom, CA15 7EL | Director | 21 August 2007 | Active |
Branwyn, 54 Stainburn Road, Workington, CA14 1SN | Director | 14 April 2004 | Active |
Branwyn, 54 Stainburn Road, Stainburn, Workington, CA14 1SN | Director | 14 April 2004 | Active |
Unit 2 Snape Road, Clay Flatts Trading Estate, Workington, CA14 2TQ | Director | 12 March 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Corporate Nominee Director | 14 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Address | Move registers to registered office company with new address. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Address | Change sail address company with old address new address. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-21 | Officers | Appoint person director company with name date. | Download |
2018-04-21 | Officers | Termination director company with name termination date. | Download |
2018-04-21 | Officers | Appoint person secretary company with name date. | Download |
2018-04-21 | Officers | Appoint person director company with name date. | Download |
2018-04-21 | Officers | Appoint person director company with name date. | Download |
2018-04-21 | Officers | Termination secretary company with name termination date. | Download |
2018-04-21 | Officers | Termination director company with name termination date. | Download |
2018-04-21 | Officers | Termination director company with name termination date. | Download |
2018-04-21 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.