UKBizDB.co.uk

HIGHBURY ENGINEERING LTD

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

This company is commonly known as Highbury Engineering Ltd. The company was founded 23 years ago and was given the registration number 04093323. The firm's registered office is in LONDON. You can find them at Enigma House, 24-26 Arcadia Avenue, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HIGHBURY ENGINEERING LTD
Company Number:04093323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Enigma House, 24-26 Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Avenue Road, London, England, NW3 5EJ

Director15 April 2023Active
97a Avenue Road, London, NW3 5EG

Secretary22 October 2001Active
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary18 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 October 2000Active
Street Level, 97 Avenue Road, London, United Kingdom, NW3 5EL

Director16 January 2013Active
35 Brooks Avenue, Wembley, HA9 8PH

Director15 July 2009Active
Street Level, 97 Avenue Road, London, United Kingdom, NW3 5EL

Director12 March 2020Active
85-87, Bayham Street, Camden, London, England, NW1 0AG

Director02 January 2020Active
35 Brook Avenue, Wembley Park, HA9 8PH

Director22 October 2001Active
97a Avenue Road, London, NW3 5EG

Director12 December 2001Active
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU

Director02 January 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 October 2000Active

People with Significant Control

Richard Townsend
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:99, Avenue Road, London, England, NW3 5EJ
Nature of control:
  • Significant influence or control
Richard Townsend
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:99, Avenue Road, London, England, NW3 5EJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gordon Bloom
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Street Level, 97 Avenue Road, London, United Kingdom, NW3 5EL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

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

Download
2023-05-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-12-12Address

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

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Address

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

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.