About

Registered Number: 05496708
Date of Incorporation: 01/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Blakenall Village Centre, Thames Road, Walsall, West Midlands, WS3 1LZ

 

New Horizons Enterprises Ltd was registered on 01 July 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are Brice, Michael, Hughes, Robert, Gill, Douglas Roy, Jones, Ernest Walter, Lyons, Stanley, Perrett, Tom, Robertson, Charles Thomas, Smith, William David, Stonard, Mervyn, Taylor, Michael Sidney, Webb, Clifford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Robert 14 April 2010 - 1
GILL, Douglas Roy 12 July 2005 25 July 2013 1
JONES, Ernest Walter 12 July 2005 02 November 2014 1
LYONS, Stanley 12 July 2005 21 April 2010 1
PERRETT, Tom 12 July 2005 31 March 2013 1
ROBERTSON, Charles Thomas 12 July 2005 11 January 2011 1
SMITH, William David 01 July 2005 28 September 2011 1
STONARD, Mervyn 08 February 2006 21 April 2010 1
TAYLOR, Michael Sidney 12 July 2005 21 April 2010 1
WEBB, Clifford 14 April 2010 28 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BRICE, Michael 01 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 01 July 2016
AUD - Auditor's letter of resignation 02 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AP03 - Appointment of secretary 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 August 2010
RESOLUTIONS - N/A 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 24 August 2009
MEM/ARTS - N/A 24 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 02 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.