UKBizDB.co.uk

HIGHBRIDGE RESOURCING LTD

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

This company is commonly known as Highbridge Resourcing Ltd. The company was founded 7 years ago and was given the registration number 10796302. The firm's registered office is in SUTTON COLDFIELD. You can find them at 289 Highbridge Road, Boldmere, Sutton Coldfield, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HIGHBRIDGE RESOURCING LTD
Company Number:10796302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:289 Highbridge Road, Boldmere, Sutton Coldfield, United Kingdom, B73 5RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, England, B75 5BY

Director30 May 2021Active
St James House, 65 Mere Green Road, Sutton Coldfield, England, B75 5BY

Director31 May 2017Active
289, Highbridge Road, Boldmere, Sutton Coldfield, United Kingdom, B73 5RB

Director06 February 2020Active

People with Significant Control

Mrs Alison Kay Roberson
Notified on:30 May 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:289, Highbridge Road, Sutton Coldfield, United Kingdom, B73 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Kay Roberson
Notified on:30 May 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:St James House, 65 Mere Green Road, Sutton Coldfield, England, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Roberson
Notified on:31 May 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:St James House, 65 Mere Green Road, Sutton Coldfield, England, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-01Address

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

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.