Warning: file_put_contents(c/2c45a38d65d33d09cb290ded62e7830e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/92fa765a028caf18b6a845be79b46083.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Higginbottom Investment Group Ltd, HD8 8QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGGINBOTTOM INVESTMENT GROUP LTD

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

This company is commonly known as Higginbottom Investment Group Ltd. The company was founded 6 years ago and was given the registration number 11011613. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGGINBOTTOM INVESTMENT GROUP LTD
Company Number:11011613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England, HD8 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 South King Street, Manchester, England, M2 6DE

Director13 October 2017Active
41 South King Street, Manchester, England, M2 6DE

Director13 October 2017Active

People with Significant Control

Samuel James Higginbottom
Notified on:13 October 2017
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ryan Andrew Higginbottom
Notified on:13 October 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2023-11-24Address

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

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.