This company is commonly known as World Horizons Limited. The company was founded 41 years ago and was given the registration number 01680675. The firm's registered office is in LLANELLI. You can find them at Centre For The Nations, North Dock, Llanelli, Carmarthenshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WORLD HORIZONS LIMITED |
---|---|---|
Company Number | : | 01680675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre For The Nations, North Dock, Llanelli, Carmarthenshire, SA15 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Secretary | 01 October 2020 | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 08 January 2000 | Active |
14, Haydock Avenue, Sale, England, M33 4GX | Director | 30 November 2022 | Active |
24, Roman Way, London, England, N7 8XE | Director | 30 November 2022 | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 08 January 2000 | Active |
49 Tyisha Road, Llanelli, SA15 1RP | Secretary | - | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Secretary | 04 November 1999 | Active |
1 Stoughton St South, Leicester, LE2 0SH | Secretary | 18 May 1996 | Active |
41 Avondale Avenue, Maghull, Liverpool, L31 7AA | Secretary | 16 August 1997 | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Secretary | 25 September 2010 | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 09 September 2010 | Active |
4 Bartlett Avenue, Beverley, HU17 8HF | Director | 08 January 2000 | Active |
117 Blackoak Road, Cyncoed, Cardiff, CF2 6QW | Director | - | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 20 April 2009 | Active |
1 Cedar Court, London, SW19 5HU | Director | - | Active |
7 Rhes Gwaith Tun, Blaenmorfa Road, Llanelli, SA15 2BJ | Director | 25 June 2002 | Active |
14 Birch Close, Maghull, Liverpool, England, L31 6AN | Director | 18 April 1999 | Active |
11 Cedric Street, Llanelli, SA15 1LP | Director | 08 October 2005 | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 14 March 1992 | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 17 October 2019 | Active |
27 Great Western Terrace, Llanelli, SA15 2ND | Director | - | Active |
55 Summerhill Drive, Maghull, L31 3DN | Director | 25 June 2002 | Active |
55 Summerhill Drive, Maghull, L31 3DN | Director | 22 July 1995 | Active |
Still Waters Pine Walk, East Horsley, Leatherhead, KT24 5AG | Director | - | Active |
Centre For The Nations, North Dock, Llanelli, SA15 2LF | Director | 18 March 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-12-10 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Change account reference date company current shortened. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.