Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director Name | Mr Vladimir Atanasov Chorbadzhiev |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr Vesselin Iordanov Vassilev |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Pencho Yordanov Mandov |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 29 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | horizont.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 887854959 |
Telephone region | Mobile |
Registered Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Vesselin Iordanov Vassilev 80.00% Ordinary |
---|---|
20 at £1 | Vladimir Atanasov Chorbadzhiev 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,417 |
Cash | £61,471 |
Current Liabilities | £18,738 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
2 March 2021 | Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 25 January 2021 (2 pages) |
---|---|
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
25 March 2019 | Director's details changed for Mr Vesselin Iordanov Vassilev on 25 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Pencho Yordanov Mandov on 22 March 2013 (2 pages) |
29 March 2016 | Director's details changed for Vladimir Atanasov Chorbadzhiev on 22 March 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Vesselin Iordanov Vassilev on 22 March 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Vesselin Iordanov Vassilev on 22 March 2015 (2 pages) |
29 March 2016 | Director's details changed for Pencho Yordanov Mandov on 22 March 2013 (2 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Vladimir Atanasov Chorbadzhiev on 22 March 2015 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 January 2013 | Director's details changed for Mr Vesselin Iordanov Vassilev on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Vesselin Iordanov Vassilev on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Vesselin Iordanov Vassilev on 2 January 2013 (2 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 March 2011 | Director's details changed for Mr Vesselin Iordanov Vassilev on 21 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Vesselin Iordanov Vassilev on 21 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 March 2010 | Director's details changed for Vladimir Atanasov Chorbadzhiev on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Pencho Yordanov Mandov on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Vladimir Atanasov Chorbadzhiev on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Pencho Yordanov Mandov on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Vladimir Atanasov Chorbadzhiev on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Pencho Yordanov Mandov on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
8 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
11 November 2008 | Director appointed vladimir atanasov chorbadzhiev (2 pages) |
11 November 2008 | Director appointed vesselin iordanov vassilev (2 pages) |
11 November 2008 | Director appointed vladimir atanasov chorbadzhiev (2 pages) |
11 November 2008 | Director appointed vesselin iordanov vassilev (2 pages) |
22 October 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (6 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (6 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
1 December 2006 | Company name changed applekey LIMITED\certificate issued on 01/12/06 (3 pages) |
1 December 2006 | Company name changed applekey LIMITED\certificate issued on 01/12/06 (3 pages) |
29 March 2006 | Company name changed pushpanjali LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed pushpanjali LIMITED\certificate issued on 29/03/06 (2 pages) |
21 March 2006 | Incorporation (14 pages) |
21 March 2006 | Incorporation (14 pages) |