Horizon Global European Holdings Limited DEESIDE


Founded in 2013, Horizon Global European Holdings, classified under reg no. 08480228 is an active company. Currently registered at Sixth Avenue, CH5 2LB, Deeside the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 9, 2016 Horizon Global European Holdings Limited is no longer carrying the name Trimas Australia Holdings Uk.

The company has 3 directors, namely Stephen G., Michael B. and Shekhar K.. Of them, Stephen G., Michael B., Shekhar K. have been with the company the longest, being appointed on 8 February 2023. As of 15 July 2025, there were 14 ex directors - David P., Jay M. and others listed below. There were no ex secretaries.

Horizon Global European Holdings Limited Address / Contact

Office Address Sixth Avenue,
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08480228
Date of Incorporation Tue, 9th Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Stephen G.

Position: Director

Appointed: 08 February 2023

Michael B.

Position: Director

Appointed: 08 February 2023

Shekhar K.

Position: Director

Appointed: 08 February 2023

David P.

Position: Director

Appointed: 08 February 2023

Resigned: 13 June 2023

Jay M.

Position: Director

Appointed: 08 February 2023

Resigned: 13 June 2023

Matthew M.

Position: Director

Appointed: 01 August 2020

Resigned: 08 February 2023

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2020

Resigned: 12 November 2023

Reiner S.

Position: Director

Appointed: 30 August 2019

Resigned: 31 December 2021

Mesut G.

Position: Director

Appointed: 30 August 2019

Resigned: 18 June 2020

Simon E.

Position: Director

Appointed: 09 November 2018

Resigned: 30 August 2019

Paul C.

Position: Director

Appointed: 14 September 2015

Resigned: 14 September 2018

Jason K.

Position: Director

Appointed: 14 September 2015

Resigned: 30 August 2019

David R.

Position: Director

Appointed: 01 July 2015

Resigned: 09 November 2018

Jay G.

Position: Director

Appointed: 01 July 2015

Resigned: 08 February 2023

Aldo Z.

Position: Director

Appointed: 28 October 2013

Resigned: 08 May 2018

David W.

Position: Director

Appointed: 28 October 2013

Resigned: 01 July 2015

Joshua S.

Position: Director

Appointed: 28 October 2013

Resigned: 01 July 2015

Carl B.

Position: Director

Appointed: 09 April 2013

Resigned: 14 September 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Horizon Global Corporation from Troy, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Horizon Global Corporation

2600 West Big Beaver Road, Suite 555, Troy, Michigan, 48084, United States

Legal authority General Corporation Laws Of The State Of Delaware
Legal form Corporate
Country registered Michigan
Place registered Secretary Of The State Of Delaware
Registration number 5669036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trimas Australia Holdings Uk February 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand253 562378 063 
Debtors4 095 7182 630 139 
Net Assets Liabilities-8 976 140-9 521 981-10 396 479
Other
Accrued Liabilities Deferred Income163 434154 509259 308
Accumulated Depreciation Impairment Property Plant Equipment806 500859 401531 803
Additions Other Than Through Business Combinations Property Plant Equipment 10 0254 225
Administrative Expenses3 305 8883 771 1883 451 215
Average Number Employees During Period34 
Cash Cash Equivalents253 562378 063649 580
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses172 870  
Comprehensive Income Expense-320 743-2 813 798-1 214 824
Cost Sales8 436 1328 899 4066 872 187
Creditors10 419 76010 965 601 
Deferred Tax Asset Debtors1 785 17168 84628 476
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 827 26940 370
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-449 2661 716 32540 370
Distribution Costs318 864281 737300 098
Finished Goods Goods For Resale2 625 2832 465 0442 401 913
Income Taxes Paid Refund Classified As Operating Activities-1 321 496  
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation-353 758124 501 
Increase Decrease In Current Tax From Adjustment For Prior Periods11 4699 093 
Increase From Depreciation Charge For Year Property Plant Equipment 52 90135 104
Interest Income On Bank Deposits 3 87617 135
Interest Paid Classified As Operating Activities-518 614-545 841-574 498
Interest Paid To Group Undertakings700 031738 969771 270
Interest Payable Similar Charges Finance Costs518 614545 841574 498
Interest Received Classified As Investing Activities -3 876-17 135
Investments Fixed Assets1 443 6201 443 6201 143 620
Investments In Subsidiaries1 443 6201 443 6201 143 620
Issue Equity Instruments172 872  
Loans From Group Undertakings Participating Interests10 419 76010 965 60111 540 099
Net Cash Flows From Used In Financing Activities691 484545 841 
Net Cash Flows From Used In Investing Activities-172 870-16 227 
Net Cash Flows From Used In Operating Activities-1 046 606-630 882 
Net Cash Generated From Operations-974 962-108 087-2 734 874
Net Finance Income Costs 3 87617 135
Other Creditors2 755 3393 381 2474 878 050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  362 702
Other Disposals Property Plant Equipment  443 107
Other Interest Receivable Similar Income Finance Income 3 87617 135
Other Remaining Borrowings13 985 97814 757 58811 540 099
Pension Other Post-employment Benefit Costs Other Pension Costs80 30867 98254 534
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income158 594190 700163 483
Proceeds From Issuing Shares Other Equity Instruments172 872  
Proceeds From Repayment Loans Advances To Related Parties Classified As Financing Activities518 612545 841 
Profit Loss-518 614-545 841-874 498
Property Plant Equipment Gross Cost991 6841 001 709558 602
Purchase Property Plant Equipment Intangible Assets -20 103 
Staff Costs Employee Benefits Expense1 899 9262 020 8701 631 534
Tax Decrease Increase From Effect Revenue Exempt From Taxation2081 288 
Tax Increase Decrease From Effect Capital Allowances Depreciation  8 048
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss114 217117 729153 640
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  114 544
Tax Tax Credit On Profit Or Loss On Ordinary Activities-449 2661 716 32540 370
Total Borrowings13 985 97810 965 60111 540 099
Trade Creditors Trade Payables3 417 4833 947 950354 327
Trade Debtors Trade Receivables741 185882 009522 776
Wages Salaries1 649 7481 761 3511 427 049

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2023
filed on: 26th, September 2024
Free Download (35 pages)

Company search