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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Foley Road, Claygate, Esher, KT10 0LU | Secretary | 26 July 2005 | Active |
7, Bentley Place, Baker Street, Weybridge, England, KT13 8BF | Director | 26 July 2005 | Active |
41 Picadilly Court, Queens Promenade, Douglas, IM2 4NS | Secretary | 12 January 2001 | Active |
Vauvert, La Rue De Bel Air, St Mary, JE3 3ED | Secretary | - | Active |
51 Farmhill Meadows, Braddan, IM2 2LN | Secretary | 20 October 1999 | Active |
2 Sprucewood Rise, Foxdale, Douglas, IM4 3JS | Secretary | 23 April 1997 | Active |
8 Hillcroft Green, Gorernors Hill, Douglas, IM2 7EQ | Secretary | 22 October 2001 | Active |
4th Floor Exchange House, 54-58 Athol Street, Douglas, IM1 1JD | Corporate Secretary | 25 July 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | - | Active |
41 Picadilly Court, Queens Promenade, Douglas, IM2 4NS | Director | 01 September 1999 | Active |
Centurion House, Bereford Street, St Helier, Channel Islands, JE4 0PG | Director | 04 April 1996 | Active |
Centurion House, Beresford Street, St Helier, Channel Island, CHANNEL | Director | 13 September 1995 | Active |
Flat 3 63-68 The Esplanade, St Helier, Jersey, CHANNEL | Director | - | Active |
19 Hilltop View, Douglas, IM2 2LD | Director | 23 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-11 | Gazette | Gazette filings brought up to date. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.