New Horizon Travel Limited

General information

Name:

New Horizon Travel Ltd

Office Address:

Rainbow Cottage Colchester Main Road, Alresford CO7 8DF Colchester

Number: 03385990

Incorporation date: 1997-06-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the founding of New Horizon Travel Limited, a firm located at Rainbow Cottage, Colchester Main Road, Alresford, Colchester. That would make 27 years New Horizon Travel has existed on the British market, as it was registered on 1997-06-12. The reg. no. is 03385990 and the company area code is CO7 8DF. The enterprise's Standard Industrial Classification Code is 49390 and has the NACE code: Other passenger land transport. 2022-09-30 is the last time company accounts were filed.

New Horizon Travel Ltd is a medium-sized transport company with the licence number PF0001866. The firm has two transport operating centres in the country. In their subsidiary in Colchester on Ardleigh, 10 machines are available. The centre in Colchester on Frating has 16 machines.

On Thursday 9th July 2015, the company was searching for a Hgv/Psv Mechanic/ Technician to fill a full time position in the travel, transportation and tourism in Colchester, Home Counties.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 24 transactions from worth at least 500 pounds each, amounting to £175,280 in total. The company also worked with the Redbridge (1 transaction worth £2,040 in total). New Horizon Travel was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Printing, Stationery And General Office Expenses was also the service provided to the Department for Transport Council covering the following areas: Subsidies Private Se and Subsidies To Private Sector.

Andrew C., Deborah T. and Raymond C. are registered as the enterprise's directors and have been cooperating as the Management Board since August 2016. To help the directors in their tasks, this firm has been utilizing the skills of Deborah T. as a secretary since June 1997.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 23 August 2016

Latest update: 12 April 2024

Deborah T.

Role: Director

Appointed: 12 June 1997

Latest update: 12 April 2024

Deborah T.

Role: Secretary

Appointed: 12 June 1997

Latest update: 12 April 2024

Raymond C.

Role: Director

Appointed: 12 June 1997

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Deborah T. owns 1/2 or less of company shares. Raymond C. owns 1/2 or less of company shares.

Deborah T.
Notified on 12 June 2017
Nature of control:
1/2 or less of shares
Raymond C.
Notified on 12 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 February 2015
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 5 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 December 2012
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company Vehicle Operator Data

Ardleigh Truck Stop

Address

Ardleigh

City

Colchester

Postal code

CO7 7SL

No. of Vehicles

10

Great Bentley Road

Address

Frating

City

Colchester

Postal code

CO7 7HN

No. of Vehicles

16

Jobs and Vacancies at New Horizon Travel Ltd

Hgv/Psv Mechanic/ Technician in Colchester, posted on Thursday 9th July 2015
Region / City Home Counties, Colchester
Industry travel, transportation and tourism
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (4 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
2014 Redbridge 1 £ 2 040.00
2014-03-13 60238684 £ 2 040.00 Supplies And Services / Printing, Stationery And General Office Expenses
2014 Department for Transport 3 £ 36 719.50
2014-02-13 2000024429 £ 14 887.99 Subsidies Private Se
2014-05-28 2000004610 £ 11 937.44 Subsidies Private Se
2013 Department for Transport 3 £ 37 703.95
2013-05-15 2000003459 £ 16 748.44 Subsidies Private Se
2013-11-14 2000017370 £ 10 569.52 Subsidies Private Se
2012 Department for Transport 5 £ 41 539.92
2012-02-15 2000023310 £ 12 368.79 Subsidies To Private Sector
2012-05-15 2000003192 £ 8 854.93 Subsidies To Private Sector
2011 Department for Transport 4 £ 31 918.55
2011-02-15 2000025419 £ 10 485.30 Subsidies To Private Sector
2011-05-13 2000003188 £ 8 948.80 Subsidies To Private Sector
2010 Department for Transport 5 £ 23 398.71
2010-03-29 2000034368 £ 5 297.09 Subsidies To Private Sector
2010-02-15 2000029995 £ 5 182.92 Subsidies To Private Sector
2009 Department for Transport 4 £ 3 998.97
2009-11-13 2000020920 £ 1 168.13 Subsidies To Private Sector
2009-05-14 2000004201 £ 1 100.88 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
26
Company Age

Closest companies