UKBizDB.co.uk

HIGH HILL AUTOMOTIVE LIMITED

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

This company is commonly known as High Hill Automotive Limited. The company was founded 10 years ago and was given the registration number 08629742. The firm's registered office is in KESWICK. You can find them at High Hill Automotive Limited Southey Hill Industrial Estate, Main Street, Keswick, Cumbria. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HIGH HILL AUTOMOTIVE LIMITED
Company Number:08629742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:High Hill Automotive Limited Southey Hill Industrial Estate, Main Street, Keswick, Cumbria, England, CA12 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milburn House, 3 Oxford Street, Workington, England, CA14 2AL

Director30 July 2013Active
Milburn House, 3 Oxford Street, Workington, England, CA14 2AL

Director30 July 2013Active
Milburn House, 3 Oxford Street, Workington, England, CA14 2AL

Director30 July 2013Active

People with Significant Control

Mr Trevor Dowson
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:5, Middle Howe, Keswick, England, CA12 5XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Graeme Gareth Fisher
Notified on:01 July 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:89, Church Meadows, Cockermouth, England, CA13 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Douglas William Hayler
Notified on:01 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Brentfield, Eleventrees, Keswick, England, CA12 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Capital

Capital allotment shares.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Capital

Capital allotment shares.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.