Horizon Construction (East Anglia) Limited

DataGardener
live
Small

Horizon Construction (east Anglia) Limited

03709881Private Limited With Share Capital

Mulberry House Stephenson Road, Severalls Industrial Park, Colchester, CO49QR
Incorporated

09/02/1999

Company Age

27 years

Directors

3

Employees

31

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Horizon Construction (east Anglia) Limited (03709881) is a private limited with share capital incorporated on 09/02/1999 (27 years old) and registered in colchester, CO49QR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 09/02/1999
CO49QR
31 employees

Financial Overview

Total Assets

£5.29M

Liabilities

£5.20M

Net Assets

£90.5K

Est. Turnover

£11.14M

AI Estimated
Unreported
Cash

£402.7K

Key Metrics

31

Employees

3

Directors

3

Shareholders

1

PSCs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2016
Resolution
Category:Resolution
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2015
Capital Allotment Shares
Category:Capital
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:11-03-2007
Legacy
Category:Address
Date:11-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:15-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2006
Legacy
Category:Annual Return
Date:24-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2005
Legacy
Category:Mortgage
Date:27-07-2004
Legacy
Category:Annual Return
Date:14-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2004
Legacy
Category:Mortgage
Date:06-08-2003
Legacy
Category:Annual Return
Date:04-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2003
Legacy
Category:Annual Return
Date:15-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2002
Legacy
Category:Accounts
Date:25-09-2001
Legacy
Category:Annual Return
Date:14-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2000
Legacy
Category:Annual Return
Date:02-03-2000
Legacy
Category:Officers
Date:22-02-1999
Legacy
Category:Officers
Date:22-02-1999
Legacy
Category:Address
Date:16-02-1999
Legacy
Category:Officers
Date:16-02-1999
Legacy
Category:Officers
Date:16-02-1999

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Mulberry House Stephenson Road, Severalls Industrial Park, Colchester, Essex Co4 9Qr, CO49QRRegistered

Contact

01206755415
horizonconstruction.co.uk
Mulberry House Stephenson Road, Severalls Industrial Park, Colchester, CO49QR