This company is commonly known as Hi-vis Construction Ltd. The company was founded 8 years ago and was given the registration number 09863749. The firm's registered office is in MARGATE. You can find them at 35 High St, , Margate, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HI-VIS CONSTRUCTION LTD |
---|---|---|
Company Number | : | 09863749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2015 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 High St, Margate, Kent, CT9 1DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Approach Road, Margate, United Kingdom, CT9 2AS | Director | 09 November 2015 | Active |
35, High St, Margate, CT9 1DX | Director | 16 January 2016 | Active |
Mr Timothy James Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | 35, High St, Margate, CT9 1DX |
Nature of control | : |
|
Mrs Bun-Ua Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 35, High St, Margate, CT9 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Address | Change sail address company with new address. | Download |
2023-04-03 | Address | Default companies house registered office address applied. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Address | Change registered office address company with date old address new address. | Download |
2016-01-20 | Officers | Appoint person director company with name date. | Download |
2015-11-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.