UKBizDB.co.uk

HIGH PROFILE TECHNOLOGIES LTD

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

This company is commonly known as High Profile Technologies Ltd. The company was founded 16 years ago and was given the registration number 06525837. The firm's registered office is in SOWERBY BRIDGE. You can find them at 22 Ripponden Business Park, Oldham Road Ripponden, Sowerby Bridge, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HIGH PROFILE TECHNOLOGIES LTD
Company Number:06525837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2008
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:22 Ripponden Business Park, Oldham Road Ripponden, Sowerby Bridge, West Yorkshire, United Kingdom, HX6 4FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ripponden Business Park, Oldham Road Ripponden, Sowerby Bridge, United Kingdom, HX6 4FF

Secretary01 February 2010Active
22, Ripponden Business Park, Oldham Road Ripponden, Sowerby Bridge, United Kingdom, HX6 4FF

Director02 October 2012Active
22, Ripponden Business Park, Oldham Road Ripponden, Sowerby Bridge, United Kingdom, HX6 4FF

Director01 February 2010Active
22, Ripponden Business Park, Oldham Road Ripponden, Sowerby Bridge, United Kingdom, HX6 4FF

Director10 March 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary06 March 2008Active
5, Stavordale Terrace, Gateshead, United Kingdom, NE9 5JY

Secretary10 March 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director06 March 2008Active

People with Significant Control

Mr Ryan Scott Smith
Notified on:06 March 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:22, Ripponden Business Park, Sowerby Bridge, United Kingdom, HX6 4FF
Nature of control:
  • Significant influence or control
Mr Frank Hoyle
Notified on:06 March 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:22, Ripponden Business Park, Sowerby Bridge, United Kingdom, HX6 4FF
Nature of control:
  • Significant influence or control
Mr Jacob John Hoyle
Notified on:06 March 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:22, Ripponden Business Park, Sowerby Bridge, United Kingdom, HX6 4FF
Nature of control:
  • Significant influence or control
Mrs Alexandra Jane Smith
Notified on:06 March 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:22, Ripponden Business Park, Sowerby Bridge, United Kingdom, HX6 4FF
Nature of control:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Address

Default companies house registered office address applied.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Change account reference date company previous shortened.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Change account reference date company previous shortened.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Address

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

Download

Copyright © 2024. All rights reserved.