New Horizons Dive Centre Limited STOCKPORT


Founded in 2007, New Horizons Dive Centre, classified under reg no. 06418684 is an active company. Currently registered at Unit 14, Enterprise Centre Two SK3 0BR, Stockport the company has been in the business for 17 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has one director. Rita S., appointed on 1 December 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan C. who worked with the the company until 9 June 2010.

New Horizons Dive Centre Limited Address / Contact

Office Address Unit 14, Enterprise Centre Two
Office Address2 Chester Street
Town Stockport
Post code SK3 0BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06418684
Date of Incorporation Tue, 6th Nov 2007
Industry Other sports activities
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Rita S.

Position: Director

Appointed: 01 December 2020

Geoffrey S.

Position: Director

Appointed: 21 October 2016

Resigned: 01 December 2020

Clare H.

Position: Director

Appointed: 20 October 2016

Resigned: 01 November 2021

Brian N.

Position: Director

Appointed: 03 June 2010

Resigned: 20 October 2016

Susan C.

Position: Secretary

Appointed: 19 March 2008

Resigned: 09 June 2010

Janine D.

Position: Director

Appointed: 15 December 2007

Resigned: 16 September 2010

Peter S.

Position: Director

Appointed: 15 December 2007

Resigned: 03 June 2010

Roger G.

Position: Director

Appointed: 04 December 2007

Resigned: 03 June 2010

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 06 November 2007

Resigned: 19 March 2008

K & S Directors Limited

Position: Director

Appointed: 06 November 2007

Resigned: 15 December 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Geoffrey S. This PSC and has 50,01-75% shares.

Geoffrey S.

Notified on 20 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth18 1569 223      
Balance Sheet
Cash Bank On Hand      3 9172 439
Current Assets28 90933 22825 98130 08988 44586 48397 91593 136
Debtors      8 24510 275
Net Assets Liabilities 9 223752-7 074-2 88917 62841 07958 412
Other Debtors      4 0384 707
Property Plant Equipment      3 2402 418
Total Inventories      85 75380 422
Net Assets Liabilities Including Pension Asset Liability18 1569 223      
Reserves/Capital
Shareholder Funds18 1569 223      
Other
Accrued Liabilities Deferred Income      1 8172 188
Accumulated Depreciation Impairment Property Plant Equipment      1 0481 870
Average Number Employees During Period    1111
Bank Borrowings Overdrafts      5 0005 000
Creditors 27 47731 93142 05794 58749 10341 32623 392
Depreciation Rate Used For Property Plant Equipment       25
Fixed Assets4 7353 4726 7024 8945254 0003 240 
Increase From Depreciation Charge For Year Property Plant Equipment       822
Net Current Assets Liabilities13 4215 751-5 950-11 968-3 41437 38056 58969 744
Number Shares Issued Fully Paid      290 075290 075
Other Creditors      4 00010 000
Other Taxation Social Security Payable      1 463809
Par Value Share       1
Property Plant Equipment Gross Cost       4 288
Total Assets Less Current Liabilities18 1569 223752-7 074-2 60341 38059 82972 162
Trade Creditors Trade Payables      29 0465 395
Trade Debtors Trade Receivables      4 2075 568
Creditors Due Within One Year15 48827 477      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 3rd, October 2023
Free Download (8 pages)

Company search