About

Registered Number: 04669192
Date of Incorporation: 18/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Units 6&7 Blackthorne Crescent, Colnbrook, Slough, SL3 0QR,

 

Horizon International Logistics Ltd was setup in 2003, it's status at Companies House is "Active". The companies directors are listed as Davies, Nigel Marc, Biddle, Christopher George, Hart, Daniel, Rose, Darren Lee in the Companies House registry. Currently we aren't aware of the number of employees at the Horizon International Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLE, Christopher George 11 March 2003 30 June 2009 1
HART, Daniel 11 March 2003 30 June 2009 1
ROSE, Darren Lee 11 March 2003 05 September 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Nigel Marc 31 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 27 March 2019
AA01 - Change of accounting reference date 18 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
AA - Annual Accounts 03 January 2016
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 January 2014
TM02 - Termination of appointment of secretary 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP03 - Appointment of secretary 08 November 2013
AP01 - Appointment of director 08 November 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 26 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
MEM/ARTS - N/A 02 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
CERTNM - Change of name certificate 17 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.