-
HORIZON PARKING LIMITED - Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, United Kingdom
Company Information
- Company registration number
- 07748407
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Finitor House
- 2 Hanbury Road
- Chelmsford
- CM1 3AE
- England Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England UK
Management
- Managing Directors
- CLARKE, Gavin
- DICKSON, Bernard Patrick
- DICKSON, William Alexander
- GOODEY, Darren Robert
- CROSBY, Vicky Louise
- DONOVAN, Christopher Alexander
- KHANBHAI, Ali
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-22
- Age Of Company 2011-08-22 12 years
- SIC/NACE
- 68209
Ownership
- Shareholders
- MR WILLIAM ALEXANDER DICKSON (10.17%)
- MS LUCY DICKSON (10.17%)
- MR TOM DICKSON (10.17%)
- MR GAVIN CLARKE (15.25%)
- MR BERNARD PATRICK DICKSON (44.07%)
- MS ALISON DICKSON (10.17%)
- Beneficial Owners
- -
- Sunrise Midco Limited
Jurisdiction Particularities
- Company Name (english)
- Horizon Parking Limited
- Additional Status Details
- Active
- Previous Names
- SC PRO-DENT LIMITED
- VAT Number
- GB143240745
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Last Return Made Up To:
- 2014-08-22
- Annual Return
- Due Date: 2024-09-05
- Last Date: 2023-08-22
-
HORIZON PARKING LIMITED Company Description
- HORIZON PARKING LIMITED is a ltd registered in United Kingdom with the Company reg no 07748407. Its current trading status is "live". It was registered 2011-08-22. It was previously called SC PRO-DENT LIMITED. It has declared SIC or NACE codes as "68209". It has 7 directors The latest accounts are filed up to 31/08/2012. The latest annual return was filed up to 2014-08-22.It can be contacted at Finitor House .
Get HORIZON PARKING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Horizon Parking Limited - Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, United Kingdom
- 2011-08-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HORIZON PARKING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-01-05) - PSC02
-
resolution (2024-01-16) - RESOLUTIONS
-
memorandum-articles (2024-01-16) - MA
-
cessation-of-a-person-with-significant-control (2024-01-05) - PSC07
-
appoint-person-director-company-with-name-date (2024-01-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-03) - MR01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-11-17) - MR04
-
mortgage-satisfy-charge-full (2023-09-28) - MR04
-
confirmation-statement-with-updates (2023-08-29) - CS01
-
accounts-with-accounts-type-group (2023-05-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-22) - CS01
-
accounts-with-accounts-type-group (2022-03-30) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-01) - AP01
-
confirmation-statement-with-updates (2021-08-23) - CS01
-
accounts-with-accounts-type-group (2021-06-10) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-24) - AP01
-
accounts-with-accounts-type-group (2020-08-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-10) - MR01
-
confirmation-statement-with-updates (2020-09-01) - CS01
-
mortgage-satisfy-charge-full (2020-11-06) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-12) - MR01
-
confirmation-statement-with-updates (2019-08-27) - CS01
-
accounts-with-accounts-type-group (2019-08-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-12) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-31) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-08-30) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-07) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-18) - SH01
-
appoint-person-director-company-with-name (2013-10-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
termination-director-company-with-name (2012-09-05) - TM01
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
accounts-with-accounts-type-dormant (2012-09-05) - AA
-
certificate-change-of-name-company (2012-09-06) - CERTNM
keyboard_arrow_right 2011
-
incorporation-company (2011-08-22) - NEWINC