About

Registered Number: 08086214
Date of Incorporation: 28/05/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG

 

Founded in 2012, Horizon 2918 Ltd have registered office in Cannock in Staffordshire, it's status at Companies House is "Active". The current directors of this company are Callander, Paul Anthony, Keys, Paula Bridget Sarah, Berkeley, Belinda Jane, Mclean, Anthony, Raoux, Antoine Fabien, Taylor, Harriet Letitia Jemima Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLANDER, Paul Anthony 07 July 2014 - 1
KEYS, Paula Bridget Sarah 11 August 2020 - 1
BERKELEY, Belinda Jane 28 May 2012 28 January 2014 1
MCLEAN, Anthony 01 January 2016 17 February 2017 1
RAOUX, Antoine Fabien 28 January 2014 15 August 2019 1
TAYLOR, Harriet Letitia Jemima Jane 26 April 2018 11 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 07 February 2020
PSC02 - N/A 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
PSC07 - N/A 18 October 2019
RESOLUTIONS - N/A 10 October 2019
MA - Memorandum and Articles 10 October 2019
RP04SH01 - N/A 26 September 2019
MR01 - N/A 17 September 2019
RP04CS01 - N/A 29 August 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 31 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2019
SH01 - Return of Allotment of shares 23 January 2019
SH03 - Return of purchase of own shares 11 January 2019
RESOLUTIONS - N/A 07 January 2019
SH06 - Notice of cancellation of shares 20 December 2018
SH01 - Return of Allotment of shares 30 August 2018
RESOLUTIONS - N/A 28 August 2018
SH06 - Notice of cancellation of shares 19 June 2018
SH03 - Return of purchase of own shares 19 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 18 May 2018
RESOLUTIONS - N/A 09 November 2017
MA - Memorandum and Articles 09 November 2017
MR01 - N/A 06 November 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 June 2016
SH01 - Return of Allotment of shares 17 May 2016
RESOLUTIONS - N/A 07 April 2016
RESOLUTIONS - N/A 07 April 2016
RESOLUTIONS - N/A 07 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2016
SH08 - Notice of name or other designation of class of shares 07 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2016
MR01 - N/A 28 January 2016
MR04 - N/A 27 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 07 June 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 October 2014
SH03 - Return of purchase of own shares 06 October 2014
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
SH03 - Return of purchase of own shares 08 November 2013
RESOLUTIONS - N/A 28 October 2013
RESOLUTIONS - N/A 23 October 2013
RESOLUTIONS - N/A 23 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 28 May 2013
AA01 - Change of accounting reference date 30 April 2013
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
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2012
SH08 - Notice of name or other designation of class of shares 11 July 2012
SH08 - Notice of name or other designation of class of shares 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA01 - Change of accounting reference date 28 May 2012
NEWINC - New incorporation documents 28 May 2012

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 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.