HORIZON ELECTRICAL SERVICES (NI) LIMITED
NEWRY


Company number NI053413
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 26 SLATEROCK ROAD, NEWTOWNHAMILTON, NEWRY, COUNTY DOWN, BT35 0HF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 September 2016 GBP 3 . The most likely internet sites of HORIZON ELECTRICAL SERVICES (NI) LIMITED are www.horizonelectricalservicesni.co.uk, and www.horizon-electrical-services-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Horizon Electrical Services Ni Limited is a Private Limited Company. The company registration number is NI053413. Horizon Electrical Services Ni Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Horizon Electrical Services Ni Limited is 26 Slaterock Road Newtownhamilton Newry County Down Bt35 0hf. . MCCANN, Christopher is a Director of the company. Secretary COYLE, Edmund Joseph has been resigned. Secretary COYLE, Julie has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director COYLE, Edmund Joseph has been resigned. Director COYLE, Julie has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
MCCANN, Christopher
Appointed Date: 01 August 2007
42 years old

Resigned Directors

Secretary
COYLE, Edmund Joseph
Resigned: 16 November 2012
Appointed Date: 01 August 2007

Secretary
COYLE, Julie
Resigned: 01 August 2007
Appointed Date: 22 December 2004

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
COYLE, Edmund Joseph
Resigned: 16 November 2012
Appointed Date: 22 December 2004
58 years old

Director
COYLE, Julie
Resigned: 22 December 2004
Appointed Date: 01 June 2004
60 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Christopher Mccann
Notified on: 1 December 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mairead Mccann
Notified on: 1 December 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORIZON ELECTRICAL SERVICES (NI) LIMITED Events

28 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 3

04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
09 Feb 2006
Change of ARD
17 Sep 2005
Change in sit reg add
15 Sep 2005
Change of dirs/sec
15 Sep 2005
Change of dirs/sec
22 Dec 2004
Incorporation

HORIZON ELECTRICAL SERVICES (NI) LIMITED Charges

20 February 2009
Debenture
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company (to the intent…