active Qynn Score: 100
Formed in 2014, HORIZON CAPITAL MANAGEMENT LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 6 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ
22/10/2014
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
4
1
1
1
0
5
1
1
0
0
0
0
0
2
5
Accounts
Total exemption full accounts made up to 31/10/2019
28/10/2020
31/10/2019
Persons with Significant Control
Cessation of Robert Kenneth Smith as a person with significant control on 12/12/2019
30/03/2020
12/12/2019
Officers
Termination of appointment of Richard William Traynor as a director on 12/12/2019
30/03/2020
12/12/2019
Officers
Termination of appointment of Andrew David Dick as a director on 12/12/2019
30/03/2020
12/12/2019
Confirmation Statement
Confirmation statement made on 30/03/2020 with updates
30/03/2020
30/03/2020
Persons with Significant Control
Cessation of Jeremy Mark Jones as a person with significant control on 12/12/2019
30/03/2020
12/12/2019
Persons with Significant Control
Cessation of Andrew David Dick as a person with significant control on 12/12/2019
30/03/2020
12/12/2019
Persons with Significant Control
Notification of Kenmar Holdings Limited as a person with significant control on 12/12/2019
30/03/2020
12/12/2019
Persons with Significant Control
Cessation of Richard William Traynor as a person with significant control on 12/12/2019
30/03/2020
12/12/2019
Confirmation Statement
Confirmation statement made on 28/11/2019 with no updates
12/12/2019
28/11/2019
Accounts
Total exemption full accounts made up to 31/10/2018
31/07/2019
31/10/2018
Confirmation Statement
Confirmation statement made on 28/11/2018 with no updates
07/12/2018
28/11/2018
Accounts
Total exemption full accounts made up to 31/10/2017
02/08/2018
31/10/2017
Confirmation Statement
Confirmation statement made on 28/11/2017 with no updates
11/01/2018
28/11/2017
Accounts
Total exemption small company accounts made up to 31/10/2016
03/08/2017
31/10/2016
Confirmation Statement
Confirmation statement made on 28/11/2016 with updates
28/11/2016
28/11/2016
Accounts
Total exemption small company accounts made up to 31/10/2015
28/06/2016
31/10/2015
Annual Return
Annual return made up to 24/03/2016 with full list of shareholders
24/03/2016
24/03/2016
Annual Return
Annual return made up to 25/09/2015 with full list of shareholders
06/10/2015
25/09/2015
Capital
Change of share class name or designation
26/11/2014
n/a
Document Replacement
Second filing of AP01 previously delivered to Companies House
20/11/2014
n/a
Mortgage
Registration of charge 092355210001, created on 12/11/2014
14/11/2014
12/11/2014
Officers
Appointment of Mr Andrew David Dick as a director on 20/10/2014
13/11/2014
20/10/2014
Officers
Appointment of Mr Richard William Traynor as a director on 20/10/2014
22/10/2014
20/10/2014
Officers
Appointment of Mr Jeremy Mark Jones as a director on 20/10/2014
22/10/2014
20/10/2014
Officers
Appointment of Mr Robert Kenneth Smith as a director on 20/10/2014
22/10/2014
20/10/2014
Accounts
Current accounting period extended from 30/09/2015 to 31/10/2015
22/10/2014
31/10/2015
Capital
Statement of capital following an allotment of shares on 20/10/2014
22/10/2014
20/10/2014
Address
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 22/10/2014
22/10/2014
22/10/2014
Change of Name
Certificate of change of name
22/10/2014
n/a
Officers
Termination of appointment of Grant Andrew Esterhuizen as a director on 20/10/2014
22/10/2014
20/10/2014
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
HORIZON CAPITAL MANAGEMENT LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
12/11/2014
n/a
A registered charge
Richard Traynor and Andrew Dick
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
20/10/2014
6 Yrs 4 Mths
n/a
December 1964
20/10/2014
6 Yrs 4 Mths
n/a
January 1965
25/09/2014
6 Yrs 5 Mths
Director
20/10/2014
5 Yrs 1 Mth
12/12/2019
Director
20/10/2014
5 Yrs 1 Mth
12/12/2019
Director
25/09/2014
20/10/2014
Corporate Entity
n/a
12/12/2019
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
12/12/2019
06/04/2016
Has significant influence or control
Individual Person
12/12/2019
06/04/2016
Has significant influence or control
Individual Person
12/12/2019
06/04/2016
Has significant influence or control
Individual Person
12/12/2019
06/04/2016
Has significant influence or control