Horizon Construction Bristol Ltd BRISTOL


Founded in 2015, Horizon Construction Bristol, classified under reg no. 09530768 is an active company. Currently registered at 1-3 Dixon Road BS4 5QY, Bristol the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 3rd June 2020 Horizon Construction Bristol Ltd is no longer carrying the name Highridge Construction.

There is a single director in the company at the moment - Ranbir L., appointed on 8 April 2015. In addition, a secretary was appointed - Ranbir L., appointed on 8 April 2015. As of 25 April 2024, there were 4 ex directors - Ajay L., Daljinder L. and others listed below. There were no ex secretaries.

Horizon Construction Bristol Ltd Address / Contact

Office Address 1-3 Dixon Road
Town Bristol
Post code BS4 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530768
Date of Incorporation Wed, 8th Apr 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Ranbir L.

Position: Director

Appointed: 08 April 2015

Ranbir L.

Position: Secretary

Appointed: 08 April 2015

Ajay L.

Position: Director

Appointed: 01 July 2015

Resigned: 09 September 2020

Daljinder L.

Position: Director

Appointed: 01 July 2015

Resigned: 09 September 2020

Nicola L.

Position: Director

Appointed: 01 July 2015

Resigned: 09 September 2020

Amarjit L.

Position: Director

Appointed: 08 April 2015

Resigned: 04 May 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Ranbir L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Amarjit L. This PSC has significiant influence or control over the company,.

Ranbir L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amarjit L.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: significiant influence or control

Company previous names

Highridge Construction June 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand 11 7861 05910 8535001 000  
Current Assets2001 207 7132 351 3691 490 4292 233 9891 666 7811 878 9741 602 522
Debtors2001 195 9272 110 3101 479 5762 233 4891 665 781  
Net Assets Liabilities2002 56212 24954 436119 918170 542221 754257 575
Other Debtors2003 95418 2914 487    
Property Plant Equipment 6 37530 01922 51486 536524 141  
Total Inventories  240 000     
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accrued Liabilities 520620620620620  
Accrued Liabilities Not Expressed Within Creditors Subtotal     -620-720-17 374
Accumulated Depreciation Impairment Property Plant Equipment 2 12512 13119 63648 480151 625  
Additions Other Than Through Business Combinations Property Plant Equipment 8 50033 650 92 866540 750  
Amounts Owed To Related Parties 279 406      
Average Number Employees During Period    541 
Bank Borrowings     450 000  
Bank Overdrafts  26 465 32 15847 364  
Comprehensive Income Expense 2 3629 68742 18765 48250 624  
Creditors 720 1531 816 383916 552908 101450 000354 291261 692
Fixed Assets     524 141721 855782 124
Increase From Depreciation Charge For Year Property Plant Equipment 2 12510 0067 50528 844103 145  
Net Current Assets Liabilities200716 3401 798 613948 474953 647121 060-109 039-201 029
Number Shares Issued Fully Paid 200200200200200  
Other Creditors 279 406274 57238 97131 968437 646  
Other Remaining Borrowings 720 1531 816 383916 552908 101   
Par Value Share1 1111  
Profit Loss 2 3629 68742 18765 48250 624  
Property Plant Equipment Gross Cost 8 50042 15042 150135 016675 766  
Provisions For Liabilities Balance Sheet Subtotal    12 16424 03936 05144 454
Taxation Social Security Payable  93611 35444 32244 918  
Total Assets Less Current Liabilities200722 7151 828 632970 9881 040 183644 581612 816581 095
Total Borrowings 720 1531 816 383916 552908 101450 000  
Trade Creditors Trade Payables 211 447250 163491 0101 171 2741 015 793  
Trade Debtors Trade Receivables 1 191 9732 092 0191 475 0892 233 4891 665 781  
Work In Progress  240 000     
Director Remuneration  17 000     
Number Shares Allotted1 000       
Share Capital Allotted Called Up Paid1 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements