Founded in 2013, Horizon Executives, classified under reg no. 08633825 is an active company. Currently registered at . Po Box 1276 BD1 9DY, Bradford the company has been in the business for eleven years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 2021/08/31.
The firm has one director. Faadil K., appointed on 1 August 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Saima B. who worked with the the firm until 1 January 2017.
Office Address | . Po Box 1276 |
Town | Bradford |
Post code | BD1 9DY |
Country of origin | United Kingdom |
Registration Number | 08633825 |
Date of Incorporation | Thu, 1st Aug 2013 |
Industry | Other retail sale not in stores, stalls or markets |
End of financial Year | 30th August |
Company age | 11 years old |
Account next due date | Thu, 30th Nov 2023 (151 days after) |
Account last made up date | Tue, 31st Aug 2021 |
Next confirmation statement due date | Tue, 7th Nov 2023 (2023-11-07) |
Last confirmation statement dated | Mon, 24th Oct 2022 |
The list of persons with significant control that own or have control over the company includes 6 names. As BizStats discovered, there is Faadil K. This PSC and has 75,01-100% shares. Another entity in the PSC register is Adil Q. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Faadil K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Faadil K.
Notified on | 8 December 2021 |
Nature of control: |
75,01-100% shares |
Adil Q.
Notified on | 8 December 2021 |
Ceased on | 8 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Faadil K.
Notified on | 2 August 2016 |
Ceased on | 8 December 2021 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Arslan Q.
Notified on | 1 May 2021 |
Ceased on | 1 May 2021 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Faadil K.
Notified on | 6 April 2016 |
Ceased on | 1 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Saima B.
Notified on | 6 April 2016 |
Ceased on | 1 January 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-08-31 | 2015-08-31 | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Net Worth | 465 | 1 875 | 1 047 | |||||
Balance Sheet | ||||||||
Current Assets | 66 539 | 25 496 | 24 016 | 47 175 | 127 836 | 214 020 | 141 759 | |
Net Assets Liabilities | 1 047 | 7 613 | 587 | 9 823 | 70 705 | 122 860 | ||
Cash Bank In Hand | 27 508 | 66 539 | 226 | |||||
Debtors | 25 270 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | 100 | 100 | |||||
Profit Loss Account Reserve | 365 | 1 775 | 947 | |||||
Shareholder Funds | 465 | 1 875 | 1 047 | |||||
Other | ||||||||
Average Number Employees During Period | 2 | 4 | 2 | 3 | 3 | |||
Creditors | 24 449 | 16 403 | 46 588 | 41 766 | 143 850 | 107 862 | ||
Net Current Assets Liabilities | 465 | 1 875 | 1 047 | 7 613 | 587 | 86 070 | 70 170 | 33 897 |
Total Assets Less Current Liabilities | 465 | 1 875 | 1 047 | 7 613 | 587 | 9 823 | 120 705 | 172 860 |
Creditors Due Within One Year | 27 043 | 64 664 | 24 449 | |||||
Fixed Assets | 6 322 | 50 535 | 138 963 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 16th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy