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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Davids House, Castellau Road, Beddau, Pontypridd, United Kingdom, CF38 2DU | Secretary | 05 February 1993 | Active |
10, Bryn Terrace, Cefn Cribwr, Bridgend, Wales, CF32 0AP | Director | 16 December 2015 | Active |
St Davids House, Castellau Road, Beddau, Pontypridd, United Kingdom, CF38 2DU | Director | 05 February 1993 | Active |
St Davids House, Castellau Road, Beddau, Pontypridd, United Kingdom, CF38 2DU | Director | 05 February 1993 | Active |
60, Chandlers Reach, Llantwit Fardre, Pontypridd, Wales, CF38 2NJ | Director | 16 December 2015 | Active |
1, Springfield Road, Maerdy, Ferndale, Wales, CF43 4BW | Director | 16 December 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 December 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Capital | Capital name of class of shares. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Officers | Change person secretary company with change date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.