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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Faraday Room, 5 Doctors Place, Tisbury, Salisbury, United Kingdom, SP3 6HS | Director | 14 September 2016 | Active |
The Faraday Room, 5 Doctors Place, Tisbury, Salisbury, United Kingdom, SP3 6HS | Director | 23 February 2018 | Active |
13 Saint Clements Road, Poole, BH15 3PB | Secretary | 21 August 2001 | Active |
Lark's Rise, Dolman's Hill, Lytchett Matravers, Poole, BH16 6HB | Secretary | 28 September 2007 | Active |
19 Upton Way, Broadstone, BH18 9LT | Secretary | 01 July 2002 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 20 August 2001 | Active |
Skylark Ridge, 113 Weka Road, Mariri, Tasman 7175, New Zealand, | Director | 20 August 2001 | Active |
19 Upton Way, Broadstone, BH18 9LT | Director | 20 August 2001 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 20 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-11 | Resolution | Resolution. | Download |
2016-12-09 | Officers | Termination secretary company with name termination date. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.