UKBizDB.co.uk

HIGHGATE BEDS LIMITED

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

This company is commonly known as Highgate Beds Limited. The company was founded 33 years ago and was given the registration number 02531907. The firm's registered office is in DEWSBURY. You can find them at Kings Mill, Mill Street East, Dewsbury, West Yorkshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:HIGHGATE BEDS LIMITED
Company Number:02531907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Kings Mill, Mill Street East, Dewsbury, West Yorkshire, WF12 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Mill, Mill Street East, Dewsbury, WF12 9AN

Director03 March 2017Active
22 Headfield Road, Dewsbury, WF12 9JE

Secretary-Active
Kings Mill, Mill Street East, Dewsbury, WF12 9AN

Director03 March 2017Active
112 Hill Crest Road, Savile Town, Dewsbury, WF12 9NX

Director-Active
Kings Mill, Mill Street East, Dewsbury, WF12 9AN

Director08 March 2017Active
112 Hill Crest Road, Savile Town, Dewsbury, WF12 9NX

Director-Active
22 Headfield Road, Dewsbury, WF12 9JE

Director-Active
22 Headfield Road, Dewsbury, WF12 9JE

Director-Active

People with Significant Control

Mr Zahid Ayub
Notified on:08 March 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:Kings Mill, Mill Street East, Dewsbury, WF12 9AN
Nature of control:
  • Significant influence or control
Mr Asif Ayub
Notified on:03 March 2017
Status:Active
Date of birth:September 1978
Nationality:British
Address:Kings Mill, Mill Street East, Dewsbury, WF12 9AN
Nature of control:
  • Significant influence or control
Mr Mazhar Ayub
Notified on:03 March 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:Kings Mill, Mill Street East, Dewsbury, WF12 9AN
Nature of control:
  • Significant influence or control
Mr Mohammed Ayub
Notified on:30 June 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Kings Mill, Mill Street East, Dewsbury, WF12 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mohammed Mahroof
Notified on:30 June 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Kings Mill, Mill Street East, Dewsbury, WF12 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.