General information

Name:

Horizon Lifts Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 02435813

Incorporation date: 1989-10-24

Dissolution date: 2019-10-15

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Horizon Lifts was registered on 1989-10-24 as a private limited company. The firm head office was registered in Derby on 1 Pinnacle Way, Pride Park. This place zip code is DE24 8ZS. The office registration number for Horizon Lifts Limited was 02435813. Horizon Lifts Limited had been active for 30 years up until 2019-10-15.

Our information detailing this particular firm's management indicates that the last two directors were: William S. and Gerald S. who became the part of the company on 1991-07-31.

Executives who had significant control over the firm were: Gerald S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. William S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gerald S.

Role: Secretary

Latest update: 27 November 2023

William S.

Role: Director

Appointed: 31 July 1991

Latest update: 27 November 2023

Gerald S.

Role: Director

Appointed: 31 July 1991

Latest update: 27 November 2023

People with significant control

Gerald S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
William S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2020
Account last made up date 30 November 2018
Confirmation statement next due date 23 July 2019
Confirmation statement last made up date 09 July 2018
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 March 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018 (AA)
filed on: 22nd, March 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

28 Main Street

Post code:

NG16 2QT

City / Town:

Awsworth

HQ address,
2013

Address:

28 Main Street

Post code:

NG16 2QT

City / Town:

Awsworth

HQ address,
2014

Address:

28 Main Street

Post code:

NG16 2QT

City / Town:

Awsworth

HQ address,
2015

Address:

28 Main Street

Post code:

NG16 2QT

City / Town:

Awsworth

HQ address,
2016

Address:

28 Main Street

Post code:

NG16 2QT

City / Town:

Awsworth

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
29
Company Age

Closest Companies - by postcode