Horizon Marketing (UK) Limited

General information

Name:

Horizon Marketing (UK) Ltd

Office Address:

Unit 15B Holme Mills Industrial Park Britannia Road Milnsbridge HD3 4QF Huddersfield

Number: 06342280

Incorporation date: 2007-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Horizon Marketing (UK) started its business in the year 2007 as a Private Limited Company under the ID 06342280. This particular company has been active for 17 years and it's currently active. The company's head office is registered in Huddersfield at Unit 15B Holme Mills Industrial Park Britannia Road. You could also find the firm using its post code, HD3 4QF. This company debuted under the business name Horizon Signs, however for the last 17 years has been on the market under the business name Horizon Marketing (UK) Limited. This firm's SIC code is 70100 - Activities of head offices. The firm's most recent accounts cover the period up to March 31, 2023 and the latest annual confirmation statement was filed on August 14, 2023.

3 transactions have been registered in 2011 with a sum total of £2,153. Cooperation with the Canterbury City Council council covered the following areas: Repairs & Maintenance.

The following firm owes its success and unending growth to two directors, namely Keith B. and Ross B., who have been presiding over the company since 2007.

  • Previous company's names
  • Horizon Marketing (UK) Limited 2007-09-10
  • Horizon Signs Limited 2007-08-14

Company staff

Keith B.

Role: Secretary

Appointed: 14 August 2007

Latest update: 27 February 2024

Keith B.

Role: Director

Appointed: 14 August 2007

Latest update: 27 February 2024

Ross B.

Role: Director

Appointed: 14 August 2007

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Ross B. owns 1/2 or less of company shares. Nicola B. owns 1/2 or less of company shares.

Ross B.
Notified on 25 September 2018
Nature of control:
1/2 or less of shares
Nicola B.
Notified on 17 June 2019
Nature of control:
1/2 or less of shares
Keith B.
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of shares
Sandra B.
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of shares
Ross B.
Notified on 21 August 2018
Ceased on 25 September 2018
Nature of control:
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 28 August 2024
Confirmation statement last made up date 14 August 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2022/05/31 director's details were changed (CH01)
filed on: 31st, May 2022
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Canterbury City Council 3 £ 2 152.80
2011-06-15 0022900132 £ 775.80 Repairs & Maintenance
2011-06-15 0022900133 £ 775.80 Repairs & Maintenance
2011-06-15 0022900135 £ 601.20 Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies