UKBizDB.co.uk

HIGHFIELDS INTERNATIONAL EXHIBITION SERVICES LIMITED

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

This company is commonly known as Highfields International Exhibition Services Limited. The company was founded 38 years ago and was given the registration number 01942888. The firm's registered office is in WORCESTER. You can find them at Unit 98b Blackpole Trading Estate West, Hindlip Lane, Worcester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGHFIELDS INTERNATIONAL EXHIBITION SERVICES LIMITED
Company Number:01942888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1985
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 98b Blackpole Trading Estate West, Hindlip Lane, Worcester, England, WR3 8TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Secretary10 July 1993Active
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director01 September 2023Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director01 December 2005Active
Highfield House Egg Lane, Claines, Worcester, WR3 7SB

Secretary-Active
76 Chelston Road, Northfield, Birmingham, B31 5BU

Director01 December 2005Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director-Active
Dunloe House, 3 Essex Drive Claines, Worcester, WR7 7UU

Director01 December 2005Active
Highfield House Egg Lane, Claines, Worcester, WR3 7SB

Director-Active

People with Significant Control

Mr Richard Rammell
Notified on:01 September 2023
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jane Teresa Temple-Purcell
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Rammell
Notified on:30 June 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jason David Rammell
Notified on:30 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-09-06Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Address

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

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.