UKBizDB.co.uk

UNTOLD HORIZONS LIMITED

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

This company is commonly known as Untold Horizons Limited. The company was founded 8 years ago and was given the registration number 10143952. The firm's registered office is in STOURBRIDGE. You can find them at 1st Floor, Copthall House, New Road, Stourbridge, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:UNTOLD HORIZONS LIMITED
Company Number:10143952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2016
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Director19 November 2019Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Director24 April 2016Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Director19 May 2017Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Director19 May 2017Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Director19 May 2017Active

People with Significant Control

Mr Mark Andrew Roberts
Notified on:19 November 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:5, Oaktree Business Park, Swadlincote, England, DE11 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Roberts
Notified on:29 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil James Williams
Notified on:29 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:3 - 4, Oaktree Business Park, Swadlincote, England, DE11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Alexander Ollif
Notified on:29 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Henry Kingett
Notified on:29 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:3 - 4, Oaktree Business Park, Swadlincote, England, DE11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Address

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

Download
2021-04-30Accounts

Change account reference date company current shortened.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.