This company is commonly known as High-availability.com Limited. The company was founded 28 years ago and was given the registration number 03170411. The firm's registered office is in STOCKPORT. You can find them at 11 Riverview, Embankment Business Park, Stockport, Cheshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | HIGH-AVAILABILITY.COM LIMITED |
---|---|---|
Company Number | : | 03170411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Riverview, Embankment Business Park, Stockport, Cheshire, SK4 3GM |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN | Director | 18 June 2002 | Active |
11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN | Director | 12 August 1996 | Active |
11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN | Director | 11 August 2023 | Active |
Pentland House, Village Way, Wilmslow, United Kingdom, SK9 2GH | Secretary | 21 August 2002 | Active |
1 Booth Bank Cottage, Reddy Lane Millington, Altrincham, WA14 3RE | Secretary | 11 March 1996 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 11 March 1996 | Active |
39 Pennymoor Drive, Altrincham, WA14 4UT | Director | 28 February 2002 | Active |
39 Pennymoor Drive, Altrincham, WA14 4UT | Director | 01 October 1999 | Active |
1 Booth Bank Cottage, Reddy Lane Millington, Altrincham, WA14 3RE | Director | 11 March 1996 | Active |
Venlo Castleway, Hale Barns, Altrincham, WA15 0AD | Director | 11 March 1996 | Active |
11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN | Director | 12 August 1996 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 11 March 1996 | Active |
Mr Ian Charles Alastair Bingle | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Riverview, The Embankment Business Park, Stockport, England, SK4 3GN |
Nature of control | : |
|
Mr Grenville David Whelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Riverview, The Embankment Business Park, Stockport, England, SK4 3GN |
Nature of control | : |
|
Mr Ian Charles Alastair Bingle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pentland House, Village Way, Wilmslow, England, SK9 2GH |
Nature of control | : |
|
Mr Paul Grenville Griffiths-Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Riverview, The Embankment Business Park, Stockport, England, SK4 3GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Capital | Capital return purchase own shares. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Accounts | Change account reference date company previous extended. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.