UKBizDB.co.uk

HIGH VOLTAGE DESIGN & BUILD LTD.

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

This company is commonly known as High Voltage Design & Build Ltd.. The company was founded 22 years ago and was given the registration number 04273764. The firm's registered office is in SALISBURY. You can find them at The Faraday Room 5 Doctors Place, Tisbury, Salisbury, Wilstshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:HIGH VOLTAGE DESIGN & BUILD LTD.
Company Number:04273764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:The Faraday Room 5 Doctors Place, Tisbury, Salisbury, Wilstshire, United Kingdom, SP3 6HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Faraday Room, 5 Doctors Place, Tisbury, Salisbury, United Kingdom, SP3 6HS

Director14 September 2016Active
The Faraday Room, 5 Doctors Place, Tisbury, Salisbury, United Kingdom, SP3 6HS

Director23 February 2018Active
13 Saint Clements Road, Poole, BH15 3PB

Secretary21 August 2001Active
Lark's Rise, Dolman's Hill, Lytchett Matravers, Poole, BH16 6HB

Secretary28 September 2007Active
19 Upton Way, Broadstone, BH18 9LT

Secretary01 July 2002Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary20 August 2001Active
Skylark Ridge, 113 Weka Road, Mariri, Tasman 7175, New Zealand,

Director20 August 2001Active
19 Upton Way, Broadstone, BH18 9LT

Director20 August 2001Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director20 August 2001Active

People with Significant Control

Mr Lee Anthony Smith
Notified on:23 February 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit 3, Sterte Industrial Estate, Poole, England, BH15 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kenneth Frank Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Unit 3, Sterte Industrial Estate, Poole, England, BH15 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Margaret Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit 3, Sterte Industrial Estate, Poole, England, BH15 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (5 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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Address

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

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-02-11Resolution

Resolution.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.