Company NameNew Horizons Books Limited
Company StatusDissolved
Company Number07825496
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Ian William McGow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleBook Sales Manager
Country of ResidenceEngland
Correspondence AddressC/O Hb+Co, Suite 1.4, Howard House Commercial Cent
Howard Street
North Shields
NE30 1AR

Contact

Websitenewhorizonsbooks.co.uk

Location

Registered AddressC/O Hb+Co, Suite 1.4, Howard House Commercial Centre
Howard Street
North Shields
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

100 at £1Ian William Mcgow
100.00%
Ordinary

Financials

Year2014
Net Worth£2,073
Cash£13,888
Current Liabilities£25,690

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 September 2020Registered office address changed from C/O Hannah Barnfather+Co Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 October 2019Registered office address changed from C/O Sean Hannah + Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hannah Barnfather+Co Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 30 October 2019 (1 page)
24 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 September 2018Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to C/O Sean Hannah + Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 11 September 2018 (1 page)
31 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
21 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 20 April 2012 (1 page)
2 December 2011Registered office address changed from 69 Alderley Drive Killingworth Newcastle upon Tyne NE12 6SF England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 69 Alderley Drive Killingworth Newcastle upon Tyne NE12 6SF England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 69 Alderley Drive Killingworth Newcastle upon Tyne NE12 6SF England on 2 December 2011 (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)