UKBizDB.co.uk

HIGH YIELD INVESTMENT COMPANY LIMITED

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

This company is commonly known as High Yield Investment Company Limited. The company was founded 91 years ago and was given the registration number 00273243. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HIGH YIELD INVESTMENT COMPANY LIMITED
Company Number:00273243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 February 1933
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA

Secretary23 March 2014Active
Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA

Director20 March 1996Active
Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA

Director09 March 1999Active
2 Primrose Avenue, Urmston, Manchester, M41 0TY

Secretary25 November 1998Active
Hillside 18 Buxton Road West, Disley, Stockport, SK12 2AE

Secretary-Active
Hillside 18 Buxton Road West, Disley, Stockport, SK12 2AE

Director21 July 1994Active
Hillside 18 Buxton Road West, Disley, Stockport, SK12 2AE

Director-Active

People with Significant Control

Mr Roger Myles Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward Nigel Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA
Nature of control:
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Address

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

Download
2021-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person secretary company with change date.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.