UKBizDB.co.uk

HIGH STREET COMMERCIAL FINANCE LIMITED

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

This company is commonly known as High Street Commercial Finance Limited. The company was founded 12 years ago and was given the registration number 07841268. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6th Floor, Stockbridge, Newcastle Upon Tyne, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:HIGH STREET COMMERCIAL FINANCE LIMITED
Company Number:07841268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:6th Floor, Stockbridge, Newcastle Upon Tyne, England, NE1 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director25 July 2018Active
6th Floor, Stockbridge, Newcastle Upon Tyne, England, NE1 2HJ

Director03 July 2017Active
2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, England, NE1 2ET

Director18 May 2012Active
2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England, NE1 2ET

Director21 June 2013Active
2, Fields View, East Rainton, Houghton Le Spring, United Kingdom, DH5 9GA

Director09 November 2011Active

People with Significant Control

Mr Gary Ronald Forrest
Notified on:02 February 2019
Status:Active
Date of birth:October 1968
Nationality:English
Country of residence:England
Address:6th Floor, Stockbridge, Newcastle Upon Tyne, England, NE1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Ronald Forrest
Notified on:02 January 2019
Status:Active
Date of birth:October 1968
Nationality:English
Address:Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
High Street Grp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, All Saints Business Centre, Newcastle Upon Tyne, United Kingdom, NE1 2ET
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-28Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-10-26Insolvency

Liquidation compulsory winding up progress report.

Download
2023-05-19Insolvency

Liquidation disclaimer notice.

Download
2023-01-16Address

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

Download
2023-01-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-22Insolvency

Liquidation compulsory winding up order.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.