UKBizDB.co.uk

HIGHLANDS & ISLANDS CONSTRUCTION LTD

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

This company is commonly known as Highlands & Islands Construction Ltd. The company was founded 5 years ago and was given the registration number 11902090. The firm's registered office is in WHALLEY. You can find them at Marathon House, The Sidings Business Park, Whalley, Lancashire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HIGHLANDS & ISLANDS CONSTRUCTION LTD
Company Number:11902090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Marathon House, The Sidings Business Park, Whalley, Lancashire, England, BB7 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marathon House, The Sidings Business Park, Whalley, United Kingdom, BB7 9SE

Director23 March 2019Active
Marathon House, The Sidings Business Park, Whalley, United Kingdom, BB7 9SE

Director23 March 2019Active
Marathon House, The Sidings Business Park, Whalley, United Kingdom, BB7 9SE

Director23 March 2019Active
Marathon House, The Sidings Business Park, Whalley, United Kingdom, BB7 9SE

Director23 March 2019Active
59, Leurbost, Isle Of Lewis, United Kingdom, HS2 9NS

Director23 March 2019Active

People with Significant Control

Mr Mark David Friend
Notified on:23 March 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:Apartment 141, 1, Kelso Place, Manchester, United Kingdom, M15 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Lourens Momberg
Notified on:23 March 2019
Status:Active
Date of birth:April 1980
Nationality:South African
Country of residence:United Kingdom
Address:59, Leurbost, Isle Of Lewis, United Kingdom, HS2 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Critchley Burrows
Notified on:23 March 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:5, Solway Avenue, Blackburn, United Kingdom, BB2 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Ronnan
Notified on:23 March 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:3, The Arches, Clitheroe, United Kingdom, BB7 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cornelius Johannes Kleynhans
Notified on:23 March 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:The Sheiling, Outend, Isle Of Scalpay, United Kingdom, HS4 3YG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.