UKBizDB.co.uk

HIGHADMIT PROJECTS LIMITED

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

This company is commonly known as Highadmit Projects Limited. The company was founded 31 years ago and was given the registration number 02770746. The firm's registered office is in PONTYCLUN. You can find them at The Old Courthouse Heol-y-gyfraith, Talbot Green, Pontyclun, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HIGHADMIT PROJECTS LIMITED
Company Number:02770746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Old Courthouse Heol-y-gyfraith, Talbot Green, Pontyclun, Wales, CF72 8AJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Davids House, Castellau Road, Beddau, Pontypridd, United Kingdom, CF38 2DU

Secretary05 February 1993Active
10, Bryn Terrace, Cefn Cribwr, Bridgend, Wales, CF32 0AP

Director16 December 2015Active
St Davids House, Castellau Road, Beddau, Pontypridd, United Kingdom, CF38 2DU

Director05 February 1993Active
St Davids House, Castellau Road, Beddau, Pontypridd, United Kingdom, CF38 2DU

Director05 February 1993Active
60, Chandlers Reach, Llantwit Fardre, Pontypridd, Wales, CF38 2NJ

Director16 December 2015Active
1, Springfield Road, Maerdy, Ferndale, Wales, CF43 4BW

Director16 December 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 December 1992Active

People with Significant Control

Mr Mekola Tuchli
Notified on:04 December 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:St Davids House, Castellau Road, Pontypridd, United Kingdom, CF38 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Helen Tuchli
Notified on:04 December 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:St Davids House, Castellau Road, Pontypridd, United Kingdom, CF38 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Capital

Capital name of class of shares.

Download
2022-07-29Resolution

Resolution.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person secretary company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.