UKBizDB.co.uk

HI-POINT SALES LIMITED

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

This company is commonly known as Hi-point Sales Limited. The company was founded 35 years ago and was given the registration number 02374456. The firm's registered office is in EAST MOLESEY. You can find them at Ground Floor, Bridge House, 11 Creek Road, East Molesey, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HI-POINT SALES LIMITED
Company Number:02374456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor, Bridge House, 11 Creek Road, East Molesey, England, KT8 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Foley Road, Claygate, Esher, KT10 0LU

Secretary26 July 2005Active
7, Bentley Place, Baker Street, Weybridge, England, KT13 8BF

Director26 July 2005Active
41 Picadilly Court, Queens Promenade, Douglas, IM2 4NS

Secretary12 January 2001Active
Vauvert, La Rue De Bel Air, St Mary, JE3 3ED

Secretary-Active
51 Farmhill Meadows, Braddan, IM2 2LN

Secretary20 October 1999Active
2 Sprucewood Rise, Foxdale, Douglas, IM4 3JS

Secretary23 April 1997Active
8 Hillcroft Green, Gorernors Hill, Douglas, IM2 7EQ

Secretary22 October 2001Active
4th Floor Exchange House, 54-58 Athol Street, Douglas, IM1 1JD

Corporate Secretary25 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary-Active
41 Picadilly Court, Queens Promenade, Douglas, IM2 4NS

Director01 September 1999Active
Centurion House, Bereford Street, St Helier, Channel Islands, JE4 0PG

Director04 April 1996Active
Centurion House, Beresford Street, St Helier, Channel Island, CHANNEL

Director13 September 1995Active
Flat 3 63-68 The Esplanade, St Helier, Jersey, CHANNEL

Director-Active
19 Hilltop View, Douglas, IM2 2LD

Director23 April 1997Active

People with Significant Control

Mr David William Stedeford
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:English
Country of residence:England
Address:Flat 7 Bentley Place, Baker Street, Weybridge, England, KT13 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-02Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.