HORIZON UTILITY SUPPLIES LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 03975273
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of company's objects; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 8 July 2016 GBP 322 . The most likely internet sites of HORIZON UTILITY SUPPLIES LIMITED are www.horizonutilitysupplies.co.uk, and www.horizon-utility-supplies.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-five years and six months. Horizon Utility Supplies Limited is a Private Limited Company. The company registration number is 03975273. Horizon Utility Supplies Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Horizon Utility Supplies Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. The company`s financial liabilities are £1317.12k. It is £109.35k against last year. The cash in hand is £1508.72k. It is £167.2k against last year. And the total assets are £2231.77k, which is £353.19k against last year. CASEY, Lesley Catherine is a Secretary of the company. CASEY, Lesley Catherine is a Director of the company. CASEY, Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


horizon utility supplies Key Finiance

LIABILITIES £1317.12k
+9%
CASH £1508.72k
+12%
TOTAL ASSETS £2231.77k
+18%
All Financial Figures

Current Directors

Secretary
CASEY, Lesley Catherine
Appointed Date: 18 April 2000

Director
CASEY, Lesley Catherine
Appointed Date: 18 April 2000
56 years old

Director
CASEY, Richard
Appointed Date: 18 April 2000
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 2000
Appointed Date: 18 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 April 2000

HORIZON UTILITY SUPPLIES LIMITED Events

19 Jan 2017
Statement of company's objects
19 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jan 2017
Statement of capital following an allotment of shares on 8 July 2016
  • GBP 322

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 320

...
... and 37 more events
06 Jun 2000
New director appointed
24 May 2000
New secretary appointed;new director appointed
24 May 2000
Secretary resigned
24 May 2000
Director resigned
18 Apr 2000
Incorporation

HORIZON UTILITY SUPPLIES LIMITED Charges

14 October 2005
Debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…