About

Registered Number: 07888171
Date of Incorporation: 20/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG

 

Horizon 2912 Ltd was setup in 2011. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Roberts, Sharon Mary, Lambert, Stephen David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Stephen David 26 June 2012 18 August 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Sharon Mary 25 February 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
MR01 - N/A 17 September 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 29 December 2017
PSC07 - N/A 29 December 2017
MR01 - N/A 06 November 2017
MR01 - N/A 02 November 2017
RP04CS01 - N/A 12 August 2017
AAMD - Amended Accounts 20 March 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 09 February 2016
MA - Memorandum and Articles 09 February 2016
MR01 - N/A 28 January 2016
MR04 - N/A 27 January 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 07 June 2015
AP03 - Appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 31 December 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 24 December 2012
CERTNM - Change of name certificate 07 December 2012
AA01 - Change of accounting reference date 07 December 2012
AD01 - Change of registered office address 07 December 2012
RESOLUTIONS - N/A 11 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 25 January 2016 Fully Satisfied

N/A

Guarantee and debenture 26 June 2012 Fully Satisfied

N/A

Debenture 26 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.