This company is commonly known as Hi-level Enterprises Limited. The company was founded 35 years ago and was given the registration number 02284422. The firm's registered office is in ESTATE, DONCASTER. You can find them at Millennium Warehouse, Sandall, Lane, Kirk Sandall Industrial, Estate, Doncaster, South Yorkshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | HI-LEVEL ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02284422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millennium Warehouse, Sandall, Lane, Kirk Sandall Industrial, Estate, Doncaster, South Yorkshire, DN3 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Euro House, The Nursery, 1 Wincobank Way, South Normanton, Alfreton, United Kingdom, DE55 2FX | Secretary | 24 August 2023 | Active |
Millennium Warehouse, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, United Kingdom, DN3 1QL | Director | 10 October 2023 | Active |
Millennium Warehouse, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, United Kingdom, DN3 1QL | Director | 10 October 2023 | Active |
Millennium Warehouse, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, United Kingdom, DN3 1QL | Director | 10 October 2023 | Active |
Willow House The Green, Finningley, Doncaster, DN9 3BW | Secretary | - | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 20 February 2020 | Active |
The Briars, Brotts Road, Normanton-On-Trent, Newark, NG23 6RL | Director | 01 April 2009 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 08 September 2016 | Active |
The Riverside Company, Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113 | Director | 20 October 2015 | Active |
300, N Lasalle Street, Suite 5400, Chicago, Usa, 60654 | Director | 03 February 2015 | Active |
The Riverside Company, Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113 | Director | 20 October 2015 | Active |
Willow House The Green, Finningley, Doncaster, DN9 3BW | Director | - | Active |
Willow House The Green, Finningley, Doncaster, DN9 3BW | Director | - | Active |
2 Dunniwood Reach, Bessacarr, Doncaster, DN4 7AS | Director | - | Active |
9, Clayflat Lane, Rossington, DN11 0AZ | Director | 01 February 2008 | Active |
Millennium Warehouse, Sandall, Lane, Kirk Sandall Industrial, Estate, Doncaster, DN3 1QL | Director | 26 October 2021 | Active |
Suite 1, 3rd Floor, 11-12 St James Square, London, United Kingdom, SW1Y 4LB | Director | 01 March 2020 | Active |
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, United States, 44113 | Director | 30 August 2016 | Active |
Millennium Warehouse, Sandall, Lane, Kirk Sandall Industrial, Estate, Doncaster, DN3 1QL | Director | 26 October 2021 | Active |
300, N Lasalle Street, Suite 5400, Chicago, Usa, 60654 | Director | 03 February 2015 | Active |
Terminal Tower, 50 Public Square, Cleveland, United States, 44113 | Director | 30 August 2016 | Active |
The Riverside Company, Terminal Tower, 50 Public Square, 29th Floor, Cleveland, United States, | Director | 20 November 2015 | Active |
Arrowhead Electrical Products (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person secretary company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.