UKBizDB.co.uk

GUY SALMON HIGHGATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guy Salmon Highgate Limited. The company was founded 26 years ago and was given the registration number 03547864. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GUY SALMON HIGHGATE LIMITED
Company Number:03547864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Secretary13 July 2023Active
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Director13 July 2023Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director25 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary11 January 2010Active
33 Gatewick Lane, Caldecotte, Milton Keynes, MK7 8LH

Secretary14 May 1998Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary21 January 2011Active
Curtis House, Stoke Dry, LE15 9JG

Secretary13 December 2000Active
2 Hamilton Park, London, N5 1SJ

Secretary14 May 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary17 April 1998Active
7 Whittaker Street, London, SW1W 8JQ

Director14 May 1998Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director13 August 2014Active
Collingtree Lodge Amberden Avenue, Finchley, London, N3 3BJ

Director14 May 1998Active
13 Denewood, New Barnet, EN5 1LX

Director14 May 1998Active
33 Gatewick Lane, Caldecotte, Milton Keynes, MK7 8LH

Director14 May 1998Active
670 Pleasant, Birmingham, Usa,

Director31 May 2002Active
Curtis House, Stoke Dry, LE15 9JG

Director13 December 2000Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director30 April 2005Active
88 Ballards Way, South Croydon, CR2 7LA

Director14 May 1998Active
9 Linfield Close, Hendon, London, NW4 1BZ

Director14 May 1998Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director13 December 2000Active
44 Fairfield Avenue, Ruislip, HA4 7PH

Director14 May 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director17 April 1998Active

People with Significant Control

Sytner Vehicles Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-04-06Change of name

Certificate change of name company.

Download
2022-04-06Change of name

Change of name notice.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-03-01Auditors

Auditors resignation company.

Download
2016-02-10Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.