Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON SPECIALIST CONTRACTING LIMITED
Company Information for

HORIZON SPECIALIST CONTRACTING LIMITED

UNIT 7, BURMA ROAD, BLIDWORTH, NOTTINGHAMSHIRE, NG21 0RT,
Company Registration Number
02827337
Private Limited Company
Active

Company Overview

About Horizon Specialist Contracting Ltd
HORIZON SPECIALIST CONTRACTING LIMITED was founded on 1993-06-15 and has its registered office in Blidworth. The organisation's status is listed as "Active". Horizon Specialist Contracting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HORIZON SPECIALIST CONTRACTING LIMITED
 
Legal Registered Office
UNIT 7
BURMA ROAD
BLIDWORTH
NOTTINGHAMSHIRE
NG21 0RT
Other companies in NG14
 
Filing Information
Company Number 02827337
Company ID Number 02827337
Date formed 1993-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610613488  
Last Datalog update: 2023-07-05 15:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON SPECIALIST CONTRACTING LIMITED
Is this data useful to you?
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.

Company Officers of HORIZON SPECIALIST CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM CROSBY
Company Secretary 2006-09-27
JAMES KENNETH BURNS
Director 1993-07-12
LEIGH HOLFORD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT ELLIS
Company Secretary 1999-04-16 2006-09-27
GRAHAM COLLIN FARN
Director 1993-06-15 1999-07-30
SANDRA ELIZABETH FARN
Company Secretary 1993-06-15 1999-04-16
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-06-15 1993-06-15
L & A REGISTRARS LIMITED
Nominated Director 1993-06-15 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM CROSBY HORIZON COATINGS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
NICHOLAS WILLIAM CROSBY HY-SAFE SYSTEMS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
JAMES KENNETH BURNS ROEBURN HOLDINGS LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
JAMES KENNETH BURNS HY-SAFE SYSTEMS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-0830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Director's details changed for Mr James Kenneth Burns on 2022-12-12
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-16PSC07CESSATION OF JAMES KENNETH BURNS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16PSC02Notification of Roeburn Holdings Limited as a person with significant control on 2016-04-06
2022-05-25CH01Director's details changed for Mr James Kenneth Burns on 2022-04-01
2022-05-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31TM02Termination of appointment of Nicholas William Crosby on 2021-08-26
2021-08-26AP03Appointment of Shirley Burns as company secretary on 2021-08-26
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-03AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Horizon House Criftin Enterprise Centre Oxton Road Epperstone Nottinghamshire NG14 6AT
2018-07-04AP01DIRECTOR APPOINTED MR LEIGH HOLFORD
2018-06-25CH01Director's details changed for Mr James Kenneth Burns on 2018-06-22
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-02-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028273370009
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028273370008
2017-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-02-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05AA01Previous accounting period extended from 31/05/16 TO 30/11/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0115/06/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0115/06/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0115/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH BURNS / 15/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM CROSBY / 15/06/2010
2009-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-23363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-12363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS; AMEND
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 259 FOXHILL ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1PL
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-02363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-05-31363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-31363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW
1999-08-31288bDIRECTOR RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-26288bSECRETARY RESIGNED
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-10363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-25363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-25363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1995-12-01395PARTICULARS OF MORTGAGE/CHARGE
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORIZON SPECIALIST CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZON SPECIALIST CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-19 Outstanding BARCLAYS BANK PLC
2017-05-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-03-05 Outstanding RICHARD JOHN ESAM AND JENNIFER MARGARET CATHERINE ESAM
DEED OF CHARGE OVER CREDIT BALANCES 2006-08-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-12-18 Satisfied RICHARD JOHN ESAM AND JENNIFER MARGARET CATHERINE ESAM
LEGAL CHARGE 2000-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-20 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HORIZON SPECIALIST CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of HORIZON SPECIALIST CONTRACTING LIMITED registering or being granted any patents
Domain Names

HORIZON SPECIALIST CONTRACTING LIMITED owns 1 domain names.

horizonsc.co.uk  

Trademarks
We have not found any records of HORIZON SPECIALIST CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORIZON SPECIALIST CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £789 2BU-Pm - Other
Doncaster Council 2016-12 GBP £1,726 RECHARGEABLE WORKS
Doncaster Council 2016-10 GBP £942 STAINFORTH CC PREMISE 1503
Doncaster Council 2016-9 GBP £1,434 MUSEUMS - CUSWORTH HALL
Hull City Council 2016-8 GBP £7,880 CAPITAL
Hull City Council 2016-6 GBP £3,992 Neighbourhoods & Housing
Rutland County Council 2016-5 GBP £1,361 R & M of Plant Contracts
Rutland County Council 2016-2 GBP £405 R & M of Build Programmed
Gloucestershire County Council 2016-1 GBP £660
Hull City Council 2015-12 GBP £23,007 CAPITAL
Rutland County Council 2015-5 GBP £280 R & M of Plant Contracts
Hull City Council 2015-5 GBP £12,649 Neighbourhoods & Housing
Harrogate Borough Council 2015-3 GBP £1,175
South Kesteven District Council 2015-3 GBP £1,492
Sandwell Metroplitan Borough Council 2015-3 GBP £3,644
London Borough of Newham 2015-2 GBP £8,726 Southern Road Primary > PLUMBING,ELEC-NBS
Warwick District Council 2015-1 GBP £828 M+E(c) Lightning Conductor Testing
Leeds City Council 2015-1 GBP £12,624
West Suffolk Council 2015-1 GBP £4,999 Offices: West Suffolk House
Leeds City Council 2014-12 GBP £7,957
Doncaster Council 2014-12 GBP £550 BUILDING AND REPAIRS
London Borough of Newham 2014-12 GBP £14,290 Dersingham Infant > PLUMBING,ELEC-NBS
Milton Keynes Council 2014-12 GBP £751 Supplies and services
Leeds City Council 2014-11 GBP £4,809 Maintenance Of Buildings
West Suffolk Council 2014-11 GBP £636 Sports & Leisure Centres
London Borough of Newham 2014-11 GBP £6,759 Nelson Primary > PLUMBING,ELEC-NBS
Birmingham City Council 2014-11 GBP £838
London Borough of Newham 2014-10 GBP £1,162 REPAIRS AND MAINTENANCE > STR. WRK/REP GENRAL CONTRCTOR
Rushcliffe Borough Council 2014-10 GBP £350
Leeds City Council 2014-10 GBP £746 Maintenance Of Buildings
West Suffolk Council 2014-9 GBP £4,522 Offices: College Heath Road
London Borough of Newham 2014-9 GBP £431 REPAIRS AND MAINTENANCE > STR. WRK/REP GENRAL CONTRCTOR
Doncaster Council 2014-9 GBP £403 RECHARGEABLE WORKS
Sandwell Metroplitan Borough Council 2014-9 GBP £7,222
London Borough of Newham 2014-8 GBP £1,480 Nelson Primary > PLUMBING,ELEC-NBS
West Suffolk Council 2014-8 GBP £871 Arts, Heritage & Cultural Services
Leeds City Council 2014-8 GBP £1,380 Maintenance Of Buildings
Sandwell Metroplitan Borough Council 2014-8 GBP £6,416
Leeds City Council 2014-7 GBP £1,250 Other Hired And Contracted Services
Rutland County Council 2014-7 GBP £805 R & M of Plant Health & Safety
West Suffolk Council 2014-6 GBP £3,965 Offices: West Suffolk House
Leeds City Council 2014-5 GBP £5,102 Other Costs
South Kesteven District Council 2014-5 GBP £863
Rutland County Council 2014-5 GBP £275 R & M of Plant Contracts
Warwick District Council 2014-5 GBP £2,072
South Kesteven District Council 2014-4 GBP £1,205
Hull City Council 2014-4 GBP £1,536 Neighbourhoods & Housing
Harrogate Borough Council 2014-4 GBP £1,175 Annual inspection of Height Safety Equipment 1314
Hull City Council 2014-3 GBP £12,880 CAPITAL
Leeds City Council 2014-3 GBP £31,520 Maintenance Of Buildings
South Holland District Coucnil 2014-2 GBP £1,508
Sandwell Metroplitan Borough Council 2014-2 GBP £560
Nottingham City Council 2014-1 GBP £910
London Borough of Newham 2014-1 GBP £1,225
West Suffolk Councils 2013-12 GBP £6,251 Other works by contractors
Leeds City Council 2013-12 GBP £1,668 Maintenance Of Buildings
Sandwell Metroplitan Borough Council 2013-12 GBP £660
Leeds City Council 2013-11 GBP £18,402 Maintenance Of Buildings
Worcestershire County Council 2013-11 GBP £9,011 Repairs & Maintenance - Wear & Tear
London Borough of Newham 2013-11 GBP £6,448
Sandwell Metroplitan Borough Council 2013-10 GBP £580
Doncaster Council 2013-8 GBP £1,110
Leeds City Council 2013-7 GBP £599 Maintenance Of Buildings
Leeds City Council 2013-6 GBP £2,704 Construction
Hull City Council 2013-6 GBP £405 Physical Regeneration
Guildford Borough Council 2013-6 GBP £580
Leeds City Council 2013-5 GBP £5,206 Maintenance Of Buildings
Milton Keynes Council 2013-5 GBP £1,350 Supplies and services
West Suffolk Councils 2013-5 GBP £1,314 Other works by contractors
Hull City Council 2013-5 GBP £340 Physical Regeneration
Dorset County Council 2013-4 GBP £3,232 Buildings R&M
Rutland County Council 2013-3 GBP £255 R & M of Plant Contracts
Leeds City Council 2013-3 GBP £1,837 Maintenance Of Buildings
Hull City Council 2013-3 GBP £898 Capital
Hull City Council 2013-2 GBP £4,708 Physical Regeneration
South Holland District Coucnil 2013-2 GBP £2,460
Gloucestershire County Council 2013-1 GBP £691
Leeds City Council 2012-12 GBP £12,000 Maintenance Of Buildings
Dorset County Council 2012-12 GBP £525 Buildings R&M
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-12 GBP £1,886 LIGHTING
Hull City Council 2012-12 GBP £810 Physical Regeneration
Dorset County Council 2012-11 GBP £7,110 Buildings R&M
Leeds City Council 2012-11 GBP £3,762 Maintenance Of Buildings
Leeds City Council 2012-9 GBP £1,023
Worcestershire County Council 2012-9 GBP £490 Building Service Contracts
Shropshire Council 2012-8 GBP £1,225 Supplies And Services-Miscellaneous Expenses
West Suffolk Council 2012-8 GBP £2,852 Buildings - Repair & Maintenance
Shropshire Council 2012-7 GBP £3,172 Premises Related-R & M Property Policy Group
Rutland County Council 2012-6 GBP £612 R & M of Plant Health & Safety
West Suffolk Councils 2012-6 GBP £638 Other works by contractors
Hull City Council 2012-5 GBP £1,038 Physical Regeneration
Leeds City Council 2012-4 GBP £20,469
Leeds City Council 2012-3 GBP £2,360
Leeds City Council 2012-2 GBP £15,681
Leeds City Council 2012-1 GBP £5,250
Hull City Council 2012-1 GBP £14,218 Physical Regeneration
West Suffolk Councils 2012-1 GBP £10,646 Other works by contractors
Gloucestershire County Council 2012-1 GBP £680
Shropshire Council 2011-10 GBP £700 Premises Related-R & M Property Policy Group
Leeds City Council 2011-9 GBP £23,866 Maintenance Of Buildings
West Suffolk Councils 2011-8 GBP £5,986 Other works by contractors
Leeds City Council 2011-7 GBP £3,363 Maintenance Of Buildings
Worcestershire County Council 2011-6 GBP £919 Repairs & Maintenance - Wear & Tear
Redditch Borough Council 2011-5 GBP £447 Programmed R&M
Leeds City Council 2011-4 GBP £1,462 Construction
Leeds City Council 2011-3 GBP £500 Maintenance Of Buildings
Rochdale Borough Council 2010-11 GBP £1,068 Building Construction Materials BUSINESS PARTNERSHIPS BRIDGE LINK

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HORIZON SPECIALIST CONTRACTING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES 2 Brocks Business Park Hodgson Way Wickford Essex SS11 8YD 10,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON SPECIALIST CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON SPECIALIST CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.