UKBizDB.co.uk

HI GLOSS LIMITED

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

This company is commonly known as Hi Gloss Limited. The company was founded 11 years ago and was given the registration number 08211192. The firm's registered office is in BEXLEY. You can find them at Unit 42 The Coach House, 66-70 Bourne Road, Bexley, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HI GLOSS LIMITED
Company Number:08211192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 42 The Coach House, 66-70 Bourne Road, Bexley, England, DA5 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Bexley Lane, Sidcup, England, DA14 4JW

Director12 September 2012Active
10, High Street, Chislehurst, England, BR7 5AN

Director12 September 2012Active
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, United Kingdom, DA5 1LU

Corporate Secretary12 September 2012Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director12 September 2012Active
190, Welling Way, Welling, England, DA16 2RS

Director12 September 2012Active

People with Significant Control

Mr Tony Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 2016
Nationality:British
Country of residence:England
Address:Unit 42 The Coach House, 66-70 Bourne Road, Bexley, England, DA5 1LU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Terry Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:10, High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Tony Shane Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:10, High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.