Company number 04677168
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address ST GEORGES HOUSE CAPE ROAD, THE CAPE, WARWICK, WARWICKSHIRE, CV34 5DJ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 53202 - Unlicensed carrier
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NEW HORIZON LOGISTICS LIMITED are www.newhorizonlogistics.co.uk, and www.new-horizon-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Warwick Parkway Rail Station is 0.8 miles; to Tile Hill Rail Station is 7.3 miles; to Berkswell Rail Station is 7.6 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Horizon Logistics Limited is a Private Limited Company.
The company registration number is 04677168. New Horizon Logistics Limited has been working since 25 February 2003.
The present status of the company is Active. The registered address of New Horizon Logistics Limited is St Georges House Cape Road The Cape Warwick Warwickshire Cv34 5dj. . MASSEY, Paul Stuart is a Secretary of the company. CALLAN, Peter Adrian Charles is a Director of the company. HUTCHINGS, Craig is a Director of the company. MASSEY, Paul Stuart is a Director of the company. STOCKMAN, Keith Frederick Goodall is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003
NEW HORIZON LOGISTICS LIMITED Events
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Sub-division of shares on 31 May 2015
06 Apr 2016
Resolutions
-
RES 17 ‐
Resolution to redenominate shares
...
... and 51 more events
05 Mar 2003
New director appointed
05 Mar 2003
New secretary appointed;new director appointed
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
25 Feb 2003
Incorporation
29 January 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied
on 29 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…