Colchester Main Road, Alresford
Colchester
Essex
CO7 8DF
Director Name | Mrs Deborah Thirlwell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rainbow Cottage Main Road Main Road Alresford Essex CO7 8DF |
Secretary Name | Mrs Deborah Thirlwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Cottage Main Road Main Road Alresford Essex CO7 8DF |
Director Name | Mr Andrew John Connor |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 5 Heath Road Alresford Colchester Essex CO7 8DS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Website | horizonbus.co.uk |
---|
Registered Address | Rainbow Cottage Colchester Main Road, Alresford Colchester Essex CO7 8DF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Built Up Area | Alresford |
50 at £1 | Deborah Thirlwell 50.00% Ordinary |
---|---|
50 at £1 | Raymond John Connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,401 |
Cash | £214,773 |
Current Liabilities | £229,430 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 3 weeks from now) |
8 October 2010 | Delivered on: 14 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 July 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Raymond John Connor as a person with significant control on 12 June 2017 (2 pages) |
30 June 2017 | Notification of Deborah Thirlwell as a person with significant control on 12 June 2017 (2 pages) |
30 June 2017 | Notification of Raymond John Connor as a person with significant control on 12 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Deborah Thirlwell as a person with significant control on 12 June 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 August 2016 | Appointment of Mr Andrew John Connor as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Andrew John Connor as a director on 23 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Deborah Thirlwell on 12 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Raymond John Connor on 12 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Raymond John Connor on 12 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Deborah Thirlwell on 12 June 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members
|
25 June 2003 | Return made up to 12/06/03; full list of members
|
6 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2000 | Return made up to 12/06/00; full list of members
|
8 June 2000 | Return made up to 12/06/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 44 broome grove wivenhoe colchester CO7 9QU (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 44 broome grove wivenhoe colchester CO7 9QU (1 page) |
29 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (5 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (5 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
6 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
6 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
14 July 1997 | Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 1997 | Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |
12 June 1997 | Incorporation (16 pages) |