About

Registered Number: 02496838
Date of Incorporation: 27/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Providence Street, Lye, Stourbridge, West Midlands, DY9 8HQ,

 

Horizon Air Conditioning Ltd was registered on 27 April 1990, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Morris, Steven James, Marren, Nicola, Smith, Anthony James, Guyatt, Daniel James, Morrall, Alan Thomas are the current directors of Horizon Air Conditioning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Steven James N/A - 1
GUYATT, Daniel James 23 September 1992 01 February 1994 1
MORRALL, Alan Thomas N/A 01 July 1994 1
Secretary Name Appointed Resigned Total Appointments
MARREN, Nicola 23 September 1994 01 November 1997 1
SMITH, Anthony James 01 May 2001 17 January 2020 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 27 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 07 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 27 December 2001
AA - Annual Accounts 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 04 January 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
363s - Annual Return 08 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 20 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 08 February 1995
288 - N/A 13 October 1994
288 - N/A 06 October 1994
363s - Annual Return 25 April 1994
288 - N/A 11 February 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 12 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1993
287 - Change in situation or address of Registered Office 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
395 - Particulars of a mortgage or charge 29 October 1992
288 - N/A 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
363s - Annual Return 12 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 01 July 1991
RESOLUTIONS - N/A 12 May 1991
RESOLUTIONS - N/A 12 May 1991
363a - Annual Return 12 May 1991
AUD - Auditor's letter of resignation 30 January 1991
287 - Change in situation or address of Registered Office 29 January 1991
395 - Particulars of a mortgage or charge 29 August 1990
287 - Change in situation or address of Registered Office 08 June 1990
288 - N/A 08 June 1990
288 - N/A 08 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1990
NEWINC - New incorporation documents 27 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 1997 Outstanding

N/A

Fixed and floating charge 19 October 1992 Fully Satisfied

N/A

Debenture 16 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.