Company NamePeter Davies : Horizon Windows Ltd
DirectorsMatthew Peter Aykroyd-Davies and Barbara Cheryl Davies
Company StatusActive
Company Number06594738
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Matthew Peter Aykroyd-Davies
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Y Foel Lon Y Mynydd
Llanbedr Dc
Ruthin
Denbighshire
LL15 1UZ
Wales
Director NameMrs Barbara Cheryl Davies
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(6 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCae Wgan Clawddnewydd
Ruthin
Denbighshire
LL15 2NE
Wales
Director NamePeter Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCae Wgan
Clawddnewydd
Ruthin
Clwyd
LL15 2NE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£65,115
Cash£67,492
Current Liabilities£73,416

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

18 December 2023Change of details for Mr Matthew Peter Aykroyd-Davies as a person with significant control on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Matthew Peter Aykroyd-Davies on 18 December 2023 (2 pages)
20 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
14 January 2021Termination of appointment of Peter Davies as a director on 13 January 2021 (1 page)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
6 February 2020Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 6 February 2020 (1 page)
15 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(7 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(7 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(7 pages)
26 May 2015Appointment of Mrs Barbara Cheryl Davies as a director on 30 March 2015 (2 pages)
26 May 2015Appointment of Mrs Barbara Cheryl Davies as a director on 30 March 2015 (2 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 6
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Appointment of Mr Matthew Peter Aykroyd-Davies as a director on 6 April 2014 (2 pages)
6 August 2014Appointment of Mr Matthew Peter Aykroyd-Davies as a director on 6 April 2014 (2 pages)
6 August 2014Appointment of Mr Matthew Peter Aykroyd-Davies as a director on 6 April 2014 (2 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 May 2013Annual return made up to 15 May 2013 (3 pages)
30 May 2013Annual return made up to 15 May 2013 (3 pages)
29 May 2013Registered office address changed from 1St Floor Offices 42 High St Mold Flintshire CH7 1BH on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 1St Floor Offices 42 High St Mold Flintshire CH7 1BH on 29 May 2013 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2008Director appointed peter davies (2 pages)
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 June 2008Director appointed peter davies (2 pages)
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
16 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 May 2008Incorporation (9 pages)
15 May 2008Incorporation (9 pages)