Horizon Leisure Products Ltd

General information

Name:

Horizon Leisure Products Limited

Office Address:

18 High West Street DT1 1UW Dorchester

Number: 03745199

Incorporation date: 1999-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03745199 - registration number of Horizon Leisure Products Ltd. This company was registered as a Private Limited Company on 1999-04-01. This company has been in this business for twenty five years. This business may be reached at 18 High West Street in Dorchester. The headquarters' area code assigned is DT1 1UW. The firm's declared SIC number is 46420 and has the NACE code: Wholesale of clothing and footwear. March 31, 2023 is the last time when company accounts were filed.

Taking into consideration the following company's growing number of employees, it was unavoidable to choose other executives: Holly F. and Matthew F. who have been participating in joint efforts for 19 years to promote the success of the limited company. In order to help the directors in their tasks, this particular limited company has been utilizing the skillset of Matthew F. as a secretary since 2003.

Matthew F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Holly F.

Role: Director

Appointed: 02 April 2005

Latest update: 30 April 2024

Matthew F.

Role: Secretary

Appointed: 29 August 2003

Latest update: 30 April 2024

Matthew F.

Role: Director

Appointed: 25 June 1999

Latest update: 30 April 2024

People with significant control

Matthew F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Russell B.
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 July 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 To 6 Minster Park Collingwood Road

Post code:

BH21 6QF

City / Town:

West Moors

HQ address,
2014

Address:

5 To 6 Minster Park Collingwood Road

Post code:

BH21 6QF

City / Town:

West Moors

HQ address,
2016

Address:

5 To 6 Minster Park Collingwood Road

Post code:

BH21 6QF

City / Town:

West Moors

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
25
Company Age

Similar companies nearby

Closest companies