UKBizDB.co.uk

HIGH RIDGE SOLUTIONS LTD

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

This company is commonly known as High Ridge Solutions Ltd. The company was founded 5 years ago and was given the registration number 11689495. The firm's registered office is in FOLKESTONE. You can find them at 30 Folkestone Enterprise Centre Shearway Business Park, Shearway Road, Folkestone, Kent. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:HIGH RIDGE SOLUTIONS LTD
Company Number:11689495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:30 Folkestone Enterprise Centre Shearway Business Park, Shearway Road, Folkestone, Kent, England, CT19 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chalk Hill, Barn Office 1 Upstairs, Yew Tree Farm, Stone Street, Stanford, England, TN25 6DH

Director19 August 2022Active
C/O Chalk Hill, 30 Folkestone Enterprise Centre, Shearway Road, Folkestone, England, CT19 4RH

Director04 April 2019Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Director21 November 2018Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Director08 April 2020Active

People with Significant Control

Mr Thomas Joseph Foreman
Notified on:02 August 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:C/O Chalk Hill, Barn Office 1 Upstairs, Yew Tree Farm, Stanford, England, TN25 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Celeste Marie Foreman
Notified on:04 April 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:C/O Chalk Hill, 30 Folkestone Enterprise Centre, Folkestone, England, CT19 4RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Thomas Joseph Foreman
Notified on:21 November 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:30 Folkestone Enterprise Centre, Shearway Business Park, Folkestone, England, CT19 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Change account reference date company previous shortened.

Download
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Capital

Capital name of class of shares.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-09-22Address

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

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Resolution

Resolution.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Change account reference date company current shortened.

Download
2020-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.