Company Information for ABOVE THE HORIZON LIMITED
6 WILLIAMSBRIDGE ROAD, COVENTRY, CV4 9ZX,
|
Company Registration Number
04052948
Private Limited Company
Active |
Company Name | |
---|---|
ABOVE THE HORIZON LIMITED | |
Legal Registered Office | |
6 WILLIAMSBRIDGE ROAD COVENTRY CV4 9ZX Other companies in CV4 | |
Company Number | 04052948 | |
---|---|---|
Company ID Number | 04052948 | |
Date formed | 2000-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-03 21:44:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABOVE THE HORIZONTAL, LLC | 8120 EVANGELINE LN BEAUMONT TX 77706 | Dissolved | Company formed on the 2015-07-29 | |
ABOVE THE HORIZON SCHOOL OF DANCE INC. | 20760 NW MIAMI COURT MIAMI FL 33169 | Inactive | Company formed on the 2015-05-29 | |
ABOVE THE HORIZON HEALTHCARE SOLUTIONS INC | Georgia | Unknown | ||
ABOVE THE HORIZON HEALTHCARE SOLUTIONS INC | Georgia | Unknown | ||
ABOVE THE HORIZON LLC | North Carolina | Unknown | ||
ABOVE THE HORIZON HEALTHCARE SOLUTIONS INC | Georgia | Unknown | ||
ABOVE THE HORIZON HEALTHCARE SOLUTIONS INC | Georgia | Unknown | ||
ABOVE THE HORIZON DRONE SERVICES, LLC | 1232 KILKENNY COURT ORMOND BEACH FL 32174 | Active | Company formed on the 2020-09-09 | |
ABOVE THE HORIZON ROOFING LLC | 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 | Active | Company formed on the 2022-07-05 | |
ABOVE THE HORIZON LLC | 1116 N FUQUA ST ROCKPORT TX 78382 | Active | Company formed on the 2023-08-07 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET PATRICIA LOCKE WHEATON |
||
GARETH IAIN IRVINE |
||
JENNIFER ANNE IRVINE |
||
STEPHEN ANTONY LOCKE WHEATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTONY CHARLES LOCKE WHEATON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET PATRICIA LOCKE WHEATON on 2014-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM 4 Camberry Close Basingstoke Hampshire RG21 3AG | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Antony Locke Wheaton on 2012-05-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE IRVINE / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH IAIN IRVINE / 01/07/2012 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTONY LOCKE WHEATON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE IRVINE / 15/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH IAIN IRVINE / 15/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOCKE WHEATON / 01/11/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOCKE WHEATON / 01/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 4 MEADOWSIDE WOODSIDE ROAD WATFORD HERTFORDSHIRE WD25 0LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 18 EVERGREEN DRIVE CALCOT READING BERKSHIRE RG31 7YR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MISC | AMEN 882-99 SH ALOT ON 15/08/00 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 15/08/00-16/08/00 £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due After One Year | 2012-09-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 0 |
Creditors Due Within One Year | 2012-09-01 | £ 0 |
Creditors Due Within One Year | 2011-09-01 | £ 0 |
Provisions For Liabilities Charges | 2012-09-01 | £ 0 |
Provisions For Liabilities Charges | 2011-09-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABOVE THE HORIZON LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 86 |
Cash Bank In Hand | 2011-09-01 | £ 99 |
Current Assets | 2012-09-01 | £ 86 |
Current Assets | 2011-09-01 | £ 99 |
Debtors | 2012-09-01 | £ 0 |
Debtors | 2011-09-01 | £ 0 |
Fixed Assets | 2012-09-01 | £ 35 |
Fixed Assets | 2011-09-01 | £ 47 |
Shareholder Funds | 2012-09-01 | £ 121 |
Shareholder Funds | 2011-09-01 | £ 146 |
Stocks Inventory | 2012-09-01 | £ 0 |
Stocks Inventory | 2011-09-01 | £ 0 |
Tangible Fixed Assets | 2012-09-01 | £ 35 |
Tangible Fixed Assets | 2011-09-01 | £ 47 |
Debtors and other cash assets
ABOVE THE HORIZON LIMITED owns 2 domain names.
abovethehorizon.co.uk above-the-horizon.co.uk
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as ABOVE THE HORIZON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |