This company is commonly known as Highline Ductwork Limited. The company was founded 12 years ago and was given the registration number 07621321. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HIGHLINE DUCTWORK LIMITED |
---|---|---|
Company Number | : | 07621321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 15 February 2019 | Active |
37a, Sundridge Avenue, Bromley, United Kingdom, BR1 2QA | Director | 05 May 2015 | Active |
37a, Sundridge Avenue, Bromley, BR1 2QA | Director | 04 May 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 04 May 2011 | Active |
Mr Graham Harman | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Stacy Harman | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Queens Passage, Chislehurst, United Kingdom, BR7 5AP |
Nature of control | : |
|
Mrs Natalie Jane Harman | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37a, Sundridge Avenue, Bromley, United Kingdom, BR1 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-09-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.