UKBizDB.co.uk

HOTLINE-HORIZONT LTD

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

This company is commonly known as Hotline-horizont Ltd. The company was founded 54 years ago and was given the registration number 00959710. The firm's registered office is in DEVON. You can find them at Wharf Road, Newton Abbot, Devon, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:HOTLINE-HORIZONT LTD
Company Number:00959710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Wharf Road, Newton Abbot, Devon, TQ12 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Roundhead Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6UE

Secretary30 April 2018Active
Unit 2, Roundhead Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6UE

Director07 December 2005Active
Unit 2, Roundhead Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6UE

Director01 October 2019Active
Unit 2, Roundhead Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6UE

Director27 December 2002Active
13 The Woods, Higher Lincombe Road, Torquay, TQ1 2HS

Secretary12 January 1998Active
41 Barnpark Road, Teignmouth, TQ14 8PJ

Secretary18 April 2001Active
90 Twickenham Road, Newton Abbot, TQ12 4JG

Secretary-Active
17 Mayflower Avenue, Milber, Newton Abbot, TQ12 4AR

Director29 December 1997Active
Webbs Farm Eddies Lane, Elford, Tamworth, B79 9BW

Director21 November 1997Active
41 Barnpark Road, Teignmouth, TQ14 8PJ

Director10 May 2002Active
Wharf Road, Newton Abbot, Devon, TQ12 2DA

Director01 February 2007Active
3 Saxon Meadow, Paignton, TQ4 7DE

Director-Active
3 Saxon Meadow, Paignton, TQ4 7DE

Director-Active
Longcause House, Dartington, TQ9 6DQ

Director21 November 1997Active
Longcause House, Dartington, TQ9 6DQ

Director21 November 1997Active
Lodge Oast, Horns Lodge Lane, Tonbridge, TN11 9NJ

Director06 October 2005Active
101 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP

Director10 May 2002Active
65 Burnley Road, Newton Abbot, TQ12 1YD

Director-Active
43 Bunting Close, Newton Abbot, TQ12 6BU

Director01 October 1998Active

People with Significant Control

Horizont Group Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Homberger Weg 4-6, 34497, Korbach, Germany,
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person secretary company with change date.

Download
2022-01-27Capital

Second filing capital allotment shares.

Download
2022-01-17Address

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

Download
2022-01-17Resolution

Resolution.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-14Capital

Capital allotment shares.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.