HORIZON VEHICLE LEASING LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1BB

Company number 08965212
Status Active
Incorporation Date 28 March 2014
Company Type Private Limited Company
Address ANDREW JAMES HOUSE, BRIDGE ROAD, ASHFORD, KENT, TN23 1BB
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of HORIZON VEHICLE LEASING LIMITED are www.horizonvehicleleasing.co.uk, and www.horizon-vehicle-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Wye Rail Station is 3.9 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horizon Vehicle Leasing Limited is a Private Limited Company. The company registration number is 08965212. Horizon Vehicle Leasing Limited has been working since 28 March 2014. The present status of the company is Active. The registered address of Horizon Vehicle Leasing Limited is Andrew James House Bridge Road Ashford Kent Tn23 1bb. The company`s financial liabilities are £17.8k. It is £-17.66k against last year. And the total assets are £103.48k, which is £30.97k against last year. CANDY, Bruce Roger is a Secretary of the company. BEEVOR, Pascal Sacha is a Director of the company. CANDY, Bruce Roger is a Director of the company. PAGE, Neal Laurence is a Director of the company. The company operates in "Renting and leasing of cars and light motor vehicles".


horizon vehicle leasing Key Finiance

LIABILITIES £17.8k
-50%
CASH n/a
TOTAL ASSETS £103.48k
+42%
All Financial Figures

Current Directors

Secretary
CANDY, Bruce Roger
Appointed Date: 28 March 2014

Director
BEEVOR, Pascal Sacha
Appointed Date: 28 March 2014
46 years old

Director
CANDY, Bruce Roger
Appointed Date: 28 March 2014
65 years old

Director
PAGE, Neal Laurence
Appointed Date: 28 March 2014
62 years old

Persons With Significant Control

Mr Bruce Roger Candy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pascal Sacha Beevor
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neal Laurence Page
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Halligan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORIZON VEHICLE LEASING LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
26 May 2016
Total exemption full accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100

08 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

08 Apr 2015
Registered office address changed from Unit 3 Bridge Road Business Centre Bridge Road Ashford Kent TN23 1BB England to Andrew James House Bridge Road Ashford Kent TN23 1BB on 8 April 2015
18 Aug 2014
Registered office address changed from 28 Boughton Lane Maidstone Kent ME15 9QN England to Unit 3 Bridge Road Business Centre Bridge Road Ashford Kent TN23 1BB on 18 August 2014
28 Mar 2014
Incorporation
Statement of capital on 2014-03-28
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted