This company is commonly known as Highflyer Bloodstock Agency Limited. The company was founded 22 years ago and was given the registration number 04236470. The firm's registered office is in NEWMARKET. You can find them at The Coach House, Lushington House 119 High Street, Newmarket, . This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | HIGHFLYER BLOODSTOCK AGENCY LIMITED |
---|---|---|
Company Number | : | 04236470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Lushington House 119 High Street, Newmarket, England, CB8 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, The Green, Tuddenham, Bury St. Edmunds, England, IP28 6SD | Director | 18 June 2001 | Active |
The Coach House, Lushington House 119 High Street, Newmarket, England, CB8 9AE | Director | 18 June 2001 | Active |
Coston Manor, Aston On Clun, Craven Arms, SY7 8EJ | Secretary | 11 December 2001 | Active |
46 All Saints Road, Newmarket, CB8 8ET | Secretary | 18 June 2001 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Secretary | 19 August 2013 | Active |
The Red House, Denston, Newmarket, CB8 8PW | Secretary | 01 August 2009 | Active |
6, Lapwing Court, Burnopfield, Newcastle Upon Tyne, Great Britain, NE16 6LP | Secretary | 27 September 2012 | Active |
The Coach House, 168 High Street, Newmarket, CB8 9AQ | Secretary | 01 July 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 2001 | Active |
Coston Manor, Aston On Clun, Craven Arms, SY7 8EJ | Director | 11 December 2001 | Active |
The Red House, Denston, Newmarket, CB8 8PW | Director | 11 December 2001 | Active |
Layside Farm, Bardon Mill, Hexham, NE47 7HD | Director | 27 March 2009 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 27 March 2009 | Active |
The Coach House, 168 High Street, Newmarket, CB8 9AQ | Director | 01 July 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 June 2001 | Active |
Mr Anthony Robert Bromley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Lushington House 119 High Street, Newmarket, England, CB8 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Officers | Change person director company with change date. | Download |
2016-04-14 | Address | Change sail address company with old address new address. | Download |
2015-10-15 | Capital | Capital alter shares subdivision. | Download |
2015-10-15 | Resolution | Resolution. | Download |
2015-09-28 | Officers | Termination director company with name termination date. | Download |
2015-09-28 | Officers | Termination secretary company with name termination date. | Download |
2015-08-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.