UKBizDB.co.uk

HORIZON TILING CONTRACTORS LTD

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

This company is commonly known as Horizon Tiling Contractors Ltd. The company was founded 9 years ago and was given the registration number 09106816. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:HORIZON TILING CONTRACTORS LTD
Company Number:09106816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rotunda, Great Mersey Street, Liverpool, England, L5 2PL

Secretary31 May 2016Active
Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU

Director30 June 2014Active
Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU

Director10 February 2017Active
30, Great Mersey Street, Liverpool, United Kingdom, L5 7SU

Secretary30 June 2014Active
The Rotunda, Great Mersey Street, Liverpool, England, L5 2PL

Director31 May 2016Active

People with Significant Control

Mr Ian Paul Llywarch
Notified on:12 June 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU
Nature of control:
  • Significant influence or control
Mrs Annette Llywarch
Notified on:14 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Paul Llywarch
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Rotunda, Great Mersey Street, Liverpool, England, L5 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Garvey
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Address

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

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Address

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

Download
2016-05-31Officers

Appoint person secretary company with name date.

Download
2016-05-31Officers

Termination secretary company with name termination date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.