This company is commonly known as Highblack Limited. The company was founded 10 years ago and was given the registration number 09074346. The firm's registered office is in SUNDERLAND. You can find them at Office 1 Admiral Way, Regus House, Doxford International Business Park, Sunderland, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HIGHBLACK LIMITED |
---|---|---|
Company Number | : | 09074346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2014 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 1 Admiral Way, Regus House, Doxford International Business Park, Sunderland, Tyne & Wear, England, SR3 3XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB | Director | 10 February 2021 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 06 June 2014 | Active |
Office 1, Admiral Way, Regus House, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW | Director | 17 May 2018 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 06 December 2015 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 01 April 2020 | Active |
Miss Jade Yvonne Williams | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB |
Nature of control | : |
|
Mr Mateusz Oziemski | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD |
Nature of control | : |
|
Miss Katrina Bianca Cattani | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, Admiral Way, Regus House, Doxford International Business Park, Sunderland, England, SR3 3XW |
Nature of control | : |
|
Mrs Sandra Juliana Mills | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-28 | Dissolution | Dissolution application strike off company. | Download |
2022-09-24 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Address | Change sail address company with old address new address. | Download |
2021-09-08 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Address | Move registers to sail company with new address. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.