CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HORIZON CONTROLS LIMITED
Company
HORIZON CONTROLS
Phone:
08448 018 900
A⁺
rating
KEY FINANCES
Year
2017
Assets
£250.79k
▼ £-46.23k (-15.56 %)
Cash
£0k
▼ £-0.02k (-100.00 %)
Liabilities
£55.66k
▼ £-1.38k (-2.41 %)
Net Worth
£195.13k
▼ £-44.85k (-18.69 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Sheffield
Company name
HORIZON CONTROLS LIMITED
Company number
04823156
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
horizoncontrols.co.uk
Phones
08448 018 900
08448 018 919
Registered Address
UNIT 10 RIVERSIDE COURT,
DON ROAD,
SHEFFIELD,
SOUTH YORKSHIRE,
S9 2TJ
ECONOMIC ACTIVITIES
43220
Plumbing, heat and air-conditioning installation
LAST EVENTS
21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
25 October 2013
Status
Outstanding
Delivered
28 October 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…
24 August 2012
Status
Satisfied on 10 October 2013
Delivered
1 September 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
14 July 2006
Status
Satisfied on 10 October 2013
Delivered
18 July 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
16 April 2004
Status
Satisfied on 13 October 2012
Delivered
6 May 2004
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage unit 4 wincobank office park…
See Also
HORIZON CIVIL ENGINEERING LIMITED
HORIZON CONSTRUCTION (EAST ANGLIA) LIMITED
HORIZON CREATIVE SERVICES LIMITED
HORIZON DESIGN LIMITED
HORIZON ENTERPRISE (UK) LTD
HORIZON EXPRESS LIMITED
Last update 2018
HORIZON CONTROLS LIMITED DIRECTORS
Joanne Outram
Acting
Appointed
01 July 2013
Role
Secretary
Address
Unit 10, Riverside Court, Don Road, Sheffield, South Yorkshire, United Kingdom, S9 2TJ
Name
OUTRAM, Joanne
Andrew John Fletcher
Acting
PSC
Appointed
07 July 2003
Occupation
Company Director
Role
Director
Age
63
Nationality
Brititsh
Address
49 Cortworth Road, Sheffield, South Yorkshire, S11 9LN
Country Of Residence
England
Name
FLETCHER, Andrew John
Notified On
7 July 2016
Nature Of Control
Ownership of shares – 75% or more
Matthew Millns
Resigned
Appointed
09 October 2007
Resigned
26 March 2010
Role
Secretary
Address
25 Edinburgh Drive, North Anston, Sheffield, S25 4HD
Name
MILLNS, Matthew
HCS SECRETARIAL LIMITED
Resigned
Appointed
07 July 2003
Resigned
08 July 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
MPB SECRETARIAL SERVICES LTD
Resigned
Appointed
07 July 2003
Resigned
27 June 2006
Role
Secretary
Address
Brook House 3 Brook Mews, Main Street Anston, Sheffield, South Yorkshire, S25 4BA
Name
MPB SECRETARIAL SERVICES LTD
SUTTON MCGRATH LTD
Resigned
Appointed
27 June 2006
Resigned
09 October 2007
Role
Secretary
Address
5 Westbrook Court, Sharrowvale Road, Sheffield, S Yorks, S11 8YZ
Name
SUTTON MCGRATH LTD
HANOVER DIRECTORS LIMITED
Resigned
Appointed
07 July 2003
Resigned
08 July 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.