HORIZON ENERGY INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

HORIZON ENERGY INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06844261

Incorporation date

11/03/2009

Size

Full

Contacts

Registered address

Registered address

Brewery House, 34-44 Gigant Street, Salisbury SP1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon05/03/2026
Register(s) moved to registered office address Brewery House 34-44 Gigant Street Salisbury SP1 2AP
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon27/02/2026
Appointment of Mr Ian Thomas Smyth as a director on 2026-01-28
dot icon18/02/2026
Termination of appointment of Timothy James Mortlock as a director on 2026-01-29
dot icon27/11/2025
Termination of appointment of Philip David Shaw as a director on 2025-11-19
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Mr Sean Allan West as a director on 2025-08-31
dot icon26/08/2025
Termination of appointment of Richard Lee Rose as a director on 2025-08-20
dot icon24/07/2025
Appointment of Neil Jordan as a secretary on 2025-07-21
dot icon23/07/2025
Appointment of Mr Timothy James Mortlock as a director on 2025-07-21
dot icon22/07/2025
Director's details changed for Thomas James Mullens on 2022-09-01
dot icon21/07/2025
Termination of appointment of Tom Thorp as a director on 2025-07-17
dot icon16/06/2025
Termination of appointment of Nicholas Wenham Horler as a director on 2025-06-11
dot icon14/04/2025
Change of details for Salisbury Bidco Limited as a person with significant control on 2025-04-14
dot icon18/02/2025
Termination of appointment of Mark George Cresswell as a director on 2025-02-07
dot icon18/02/2025
Termination of appointment of Simon Philip Gray as a director on 2025-02-07
dot icon18/02/2025
Termination of appointment of Stefano Brugnolo as a director on 2025-02-07
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Ian Thomas
Director
28/01/2026 - Present
57
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
11/03/2009 - 09/08/2011
13
Rose, Richard Lee
Director
18/01/2019 - 20/08/2025
33
Horler, Nicholas Wenham
Director
01/10/2020 - 11/06/2025
36
Mullens, Hugh Thomas Perrin
Director
01/03/2010 - 30/09/2018
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORIZON ENERGY INFRASTRUCTURE LIMITED

HORIZON ENERGY INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at Brewery House, 34-44 Gigant Street, Salisbury SP1 2AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORIZON ENERGY INFRASTRUCTURE LIMITED?

toggle

HORIZON ENERGY INFRASTRUCTURE LIMITED is currently Active. It was registered on 11/03/2009 .

Where is HORIZON ENERGY INFRASTRUCTURE LIMITED located?

toggle

HORIZON ENERGY INFRASTRUCTURE LIMITED is registered at Brewery House, 34-44 Gigant Street, Salisbury SP1 2AP.

What does HORIZON ENERGY INFRASTRUCTURE LIMITED do?

toggle

HORIZON ENERGY INFRASTRUCTURE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for HORIZON ENERGY INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 05/03/2026: Register(s) moved to registered office address Brewery House 34-44 Gigant Street Salisbury SP1 2AP.