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.
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 | : |
|
Registered Address | : | Enigma House, 24-26 Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Avenue Road, London, England, NW3 5EJ | Director | 15 April 2023 | Active |
97a Avenue Road, London, NW3 5EG | Secretary | 22 October 2001 | Active |
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 18 May 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 October 2000 | Active |
Street Level, 97 Avenue Road, London, United Kingdom, NW3 5EL | Director | 16 January 2013 | Active |
35 Brooks Avenue, Wembley, HA9 8PH | Director | 15 July 2009 | Active |
Street Level, 97 Avenue Road, London, United Kingdom, NW3 5EL | Director | 12 March 2020 | Active |
85-87, Bayham Street, Camden, London, England, NW1 0AG | Director | 02 January 2020 | Active |
35 Brook Avenue, Wembley Park, HA9 8PH | Director | 22 October 2001 | Active |
97a Avenue Road, London, NW3 5EG | Director | 12 December 2001 | Active |
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 02 January 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 October 2000 | Active |
Richard Townsend | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 99, Avenue Road, London, England, NW3 5EJ |
Nature of 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Gazette | Gazette filings brought up to date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Gazette | Gazette filings brought up to date. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.