UKBizDB.co.uk

HIGHLINE DUCTWORK LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director15 February 2019Active
37a, Sundridge Avenue, Bromley, United Kingdom, BR1 2QA

Director05 May 2015Active
37a, Sundridge Avenue, Bromley, BR1 2QA

Director04 May 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director04 May 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Address

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

Download
2023-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-23Address

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

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Resolution

Resolution.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.