HORIZON MOTOR COMPANY LIMITED

397 Ringwood Road, Parkstone 397 Ringwood Road, Parkstone, Dorset, BH12 4LT
StatusACTIVE
Company No.01031131
CategoryPrivate Limited Company
Incorporated15 Nov 1971
Age52 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

HORIZON MOTOR COMPANY LIMITED is an active private limited company with number 01031131. It was incorporated 52 years, 6 months, 19 days ago, on 15 November 1971. The company address is 397 Ringwood Road, Parkstone 397 Ringwood Road, Parkstone, Dorset, BH12 4LT.



Company Fillings

Accounts with accounts type group

Date: 03 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Ross Sharpe

Cessation date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-03

Officer name: Colin Ross Sharpe

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Aimee Marie Sharpe

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Colin Ross Sharpe

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ross Sharpe

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aimee Marie Sharpe

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Norman Sharpe

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 010311310007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Ross Sharpe

Change date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2017

Category: Address

Type: AD02

New address: Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT

Old address: Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Nicholas Peter Foster

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Jun 2016

Category: Address

Type: AD03

New address: Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change sail address company with new address

Date: 27 Oct 2014

Category: Address

Type: AD02

New address: Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Speed

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Mr Christian Norman Sharpe

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Simon Nicholas Rickard

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Nicholas Peter Foster

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ross Sharpe

Change date: 2011-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Nicholas Rickard

Change date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ann Sharpe

Change date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: John Speed

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Aimee Marie Sharpe

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aimee Marie Sharpe

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Nicholas Peter Foster

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Speed

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ann Sharpe

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: 1-13 charminster rd bournemouth BH8 8UE

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AVC WISE LIMITED

5 MARGARET ROAD,ROMFORD,RM2 5SH

Number:11406613
Status:ACTIVE
Category:Private Limited Company

CHROMEY LTD.

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08993015
Status:ACTIVE
Category:Private Limited Company

MPH SCAFFOLDING LIMITED

33 HOODCOTE GARDENS,LONDON,N21 2NG

Number:05051434
Status:ACTIVE
Category:Private Limited Company

OMER CARS LIMITED

FLAT 5,EDINBURGH,EH16 4PY

Number:SC479479
Status:ACTIVE
Category:Private Limited Company

SCARSDALE PROPERTIES LLP

263 FALLS ROAD,BELFAST,BT12 6FB

Number:NC001255
Status:ACTIVE
Category:Limited Liability Partnership

THE BUSINESS INTELLIGENCE NETWORK LIMITED

UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ

Number:04472974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source