UKBizDB.co.uk

HIGHLINE GROUP LTD

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

This company is commonly known as Highline Group Ltd. The company was founded 21 years ago and was given the registration number 04493883. The firm's registered office is in HENWOOD. You can find them at Gateway House, Highpoint Business Village, Henwood, Ashford. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HIGHLINE GROUP LTD
Company Number:04493883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Baldwin Road, Minster On Sea, Isle Of Sheppey, ME12 2SJ

Secretary13 March 2007Active
8, Queens Passage, Chislehurst, United Kingdom, BR7 5AP

Director01 April 2013Active
33 Baldwin Road, Minster On Sea, Isle Of Sheppey, ME12 2SJ

Secretary11 July 2005Active
4 Buxton Mews, Larkhall Lane Clapham, London, SW4 6RG

Secretary08 August 2002Active
Whitefield House, 18 Sylan Glade, Walderslade, ME5 9PW

Secretary18 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 July 2002Active
33, Baldwin Road, Minster On Sea, Isle Of Sheppey, ME12 2SJ

Director12 April 2010Active
4 Buxton Mews, Larkhall Lane Clapham, London, SW4 6RG

Director08 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 July 2002Active

People with Significant Control

Mr Stacy Harman
Notified on:06 April 2016
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
  • Right to appoint and remove directors
Mrs Natalie Jane Harman
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:37a, Sundridge Avenue, Bromley, England, BR1 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Harman
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:33, Baldwin Road, Isle Of Sheppey, England, ME12 2SJ
Nature of control:
  • Voting rights 75 to 100 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 (7 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
2023-05-24Insolvency

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

Download
2022-05-20Insolvency

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

Download
2021-05-20Insolvency

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

Download
2020-06-08Insolvency

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

Download
2019-04-16Address

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

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Officers

Appoint person director company with name.

Download
2013-06-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.