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..
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 | : |
|
Registered Address | : | 6th Floor, Stockbridge, Newcastle Upon Tyne, England, NE1 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 25 July 2018 | Active |
6th Floor, Stockbridge, Newcastle Upon Tyne, England, NE1 2HJ | Director | 03 July 2017 | Active |
2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, England, NE1 2ET | Director | 18 May 2012 | Active |
2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England, NE1 2ET | Director | 21 June 2013 | Active |
2, Fields View, East Rainton, Houghton Le Spring, United Kingdom, DH5 9GA | Director | 09 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-10-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-05-19 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-03-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.