UKBizDB.co.uk

HORIZON VEHICLE LEASING LIMITED

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

This company is commonly known as Horizon Vehicle Leasing Limited. The company was founded 10 years ago and was given the registration number 08965212. The firm's registered office is in ASHFORD. You can find them at Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HORIZON VEHICLE LEASING LIMITED
Company Number:08965212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, England, TN25 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director28 March 2014Active
160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director28 March 2014Active
Rift Accounting House, 160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Secretary28 March 2014Active
Rift Accounting House, 160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director28 March 2014Active

People with Significant Control

Mr Neal Laurence Page
Notified on:18 May 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Rift House, 200 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Bruce Roger Candy
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Rift Accounting House, 160 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Significant influence or control
Mr James Halligan
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Irish
Country of residence:England
Address:Rift House, 200 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pascal Sacha Beevor
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:160 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Significant influence or control
Mr Neal Laurence Page
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:160 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Address

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

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Capital

Capital cancellation shares.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person secretary company with change date.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.