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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rotunda, Great Mersey Street, Liverpool, England, L5 2PL | Secretary | 31 May 2016 | Active |
Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU | Director | 30 June 2014 | Active |
Unit 6, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England, CH65 3DU | Director | 10 February 2017 | Active |
30, Great Mersey Street, Liverpool, United Kingdom, L5 7SU | Secretary | 30 June 2014 | Active |
The Rotunda, Great Mersey Street, Liverpool, England, L5 2PL | Director | 31 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Address | Change registered office address company with date old address new address. | Download |
2016-05-31 | Officers | Appoint person secretary company with name date. | Download |
2016-05-31 | Officers | Termination secretary company with name termination date. | Download |
2016-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.