About

Registered Number: 06384600
Date of Incorporation: 28/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit G1, Rosie Road, Normanton, West Yorkshire, WF6 1ZB

 

Horizon Platforms Ltd was founded on 28 September 2007 and has its registered office in Normanton, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 9 directors listed as Appleton, Kevin, Bleasdale, Adrian, Duggan, Ruairi Sean Michael, Hodges, Andrew James, Maccio, Marco, Hirst, Jean Westwood, Astley, Philip, Fray, Matthew, Lawrie, Bryan James Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Kevin 09 April 2014 - 1
BLEASDALE, Adrian 02 October 2017 - 1
DUGGAN, Ruairi Sean Michael 21 September 2009 - 1
HODGES, Andrew James 26 February 2020 - 1
MACCIO, Marco 12 May 2020 - 1
ASTLEY, Philip 31 August 2016 31 August 2017 1
FRAY, Matthew 25 February 2008 17 July 2009 1
LAWRIE, Bryan James Ian 01 August 2018 05 February 2020 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Jean Westwood 28 September 2007 25 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AP01 - Appointment of director 13 May 2020
RESOLUTIONS - N/A 11 May 2020
MA - Memorandum and Articles 11 May 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 08 October 2019
RP04SH01 - N/A 14 August 2019
RESOLUTIONS - N/A 02 May 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 14 September 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 14 November 2014
MISC - Miscellaneous document 28 October 2014
AUD - Auditor's letter of resignation 23 June 2014
RESOLUTIONS - N/A 13 June 2014
SH01 - Return of Allotment of shares 13 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 22 April 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 28 November 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 23 November 2012
TM02 - Termination of appointment of secretary 30 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 05 November 2011
CH01 - Change of particulars for director 05 November 2011
CH03 - Change of particulars for secretary 05 November 2011
SH01 - Return of Allotment of shares 13 September 2011
RESOLUTIONS - N/A 13 September 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 07 October 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 22 February 2010
AP01 - Appointment of director 15 January 2010
RESOLUTIONS - N/A 15 December 2009
SH01 - Return of Allotment of shares 15 December 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 06 March 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 29 September 2008
RESOLUTIONS - N/A 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
123 - Notice of increase in nominal capital 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
225 - Change of Accounting Reference Date 17 January 2008
287 - Change in situation or address of Registered Office 06 November 2007
287 - Change in situation or address of Registered Office 04 October 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 30 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.