Check the

HORIZONE LTD

Company
HORIZONE LTD (04423327)

HORIZONE

Phone: +44 (0)1621 843 366
A⁺ rating

KEY FINANCES

Year
2017
Assets
£375.44k ▼ £-81.57k (-17.85 %)
Cash
£49.12k ▲ £13.21k (36.78 %)
Liabilities
£308.28k ▲ £17.35k (5.96 %)
Net Worth
£67.15k ▼ £-98.92k (-59.57 %)

REGISTRATION INFO

Company name
HORIZONE LTD
Company number
04423327
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Apr 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
horizone.co.uk
Phones
+44 (0)1621 843 366
01621 843 366
Registered Address
THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,
WRITTLE,
CHELMSFORD,
ESSEX,
ENGLAND,
CM1 3WT

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 October 2016

CHARGES

16 April 2012
Status
Outstanding
Delivered
19 April 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

HORIZONE LTD DIRECTORS

Nicola Ann Acketts

  Acting
Appointed
26 October 2007
Role
Secretary
Address
150 Worrin Road, Shenfield, Brentwood, Essex, United Kingdom, CM15 8JR
Name
ACKETTS, Nicola Ann

Mark Lyndon Acketts

  Acting
Appointed
24 April 2002
Occupation
Salesman
Role
Director
Age
60
Nationality
British
Address
150 Worrin Road, Shenfield, Brentwood, Essex, United Kingdom, CM15 8JR
Country Of Residence
England
Name
ACKETTS, Mark Lyndon

Sarah Burton

  Acting
Appointed
20 October 2010
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, England, CM1 3WT
Country Of Residence
England
Name
BURTON, Sarah

Bridget Lucy Acketts

  Resigned
Appointed
24 April 2002
Resigned
29 November 2003
Role
Secretary
Address
Sevenacres, Barnhall Road, Tolleshunt Knights, Essex, CM9 8HD
Name
ACKETTS, Bridget Lucy

Mark Lyndon Acketts

  Resigned
Appointed
31 December 2006
Resigned
25 June 2008
Role
Secretary
Nationality
British
Address
150 Worrin Road, Shenfield, Brentwood, Essex, United Kingdom, CM15 8JR
Name
ACKETTS, Mark Lyndon

Nicola Acketts

  Resigned
Appointed
01 January 2007
Resigned
25 June 2008
Role
Secretary
Address
27 Mores Lane, Brentwood, Essex, CM14 5RU
Name
ACKETTS, Nicola

Hilary Anne Fearn

  Resigned
Appointed
29 November 2003
Resigned
31 December 2006
Role
Secretary
Address
Fearn Down Crays Hill Road, Crays Hill, Billericay, Essex, CM11 2YR
Name
FEARN, Hilary Anne

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
24 April 2002
Resigned
24 April 2002
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
24 April 2002
Resigned
24 April 2002
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.