This company is commonly known as Highbank Jig And Tool Company Limited. The company was founded 13 years ago and was given the registration number 07271010. The firm's registered office is in MANCHESTER. You can find them at Unit 7 Reliance Street, Newton Heath, Manchester, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | HIGHBANK JIG AND TOOL COMPANY LIMITED |
---|---|---|
Company Number | : | 07271010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2010 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Reliance Street, Newton Heath, Manchester, M40 3AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Petersgate, Stockport, SK1 1EB | Director | 02 June 2010 | Active |
7, St. Petersgate, Stockport, SK1 1EB | Director | 02 June 2010 | Active |
Mr Steven Anthony Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 7, St. Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Mr Paul Richard Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 7, St. Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.