UKBizDB.co.uk

HIGHPOINT IMPLEMENTATION AND TRAINING SERVICES LTD

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

This company is commonly known as Highpoint Implementation And Training Services Ltd. The company was founded 16 years ago and was given the registration number 06561082. The firm's registered office is in BRADFORD-ON-AVON. You can find them at 54d Frome Road, , Bradford-on-avon, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HIGHPOINT IMPLEMENTATION AND TRAINING SERVICES LTD
Company Number:06561082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:54d Frome Road, Bradford-on-avon, Wiltshire, BA15 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Crawley Crescent, Trowbridge, England, BA14 9SN

Secretary17 April 2008Active
54d, Frome Road, Bradford-On-Avon, BA15 1LA

Director17 April 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary10 April 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director10 April 2008Active
2, Clos Tygwyn, Gowerton, Swansea, SA4 3GF

Director17 April 2008Active
Barton House, The Barton, Corston, Bath, United Kingdom, BA2 9AL

Director04 July 2012Active
54d, Frome Road, Bradford-On-Avon, England, BA15 1LA

Director28 April 2014Active
The Old Barn, Showell, Chippenham, SN15 2NU

Director02 August 2008Active
54d, Frome Road, Bradford-On-Avon, BA15 1LA

Director24 November 2017Active
21, Cherry Gardens, Bishops Waltham, Southampton, United Kingdom, SO32 1SD

Director04 July 2012Active
54d, Frome Road, Bradford-On-Avon, BA15 1LA

Director01 December 2016Active
54d, Frome Road, Bradford-On-Avon, BA15 1LA

Director28 November 2014Active
54d, Frome Road, Bradford-On-Avon, BA15 1LA

Director09 January 2015Active

People with Significant Control

Myriad Consulting Ltd
Notified on:10 June 2020
Status:Active
Country of residence:England
Address:Commerce House, 51 Pinfold Street, Birmingham, England, B2 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xkv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54d, Frome Road, Bradford-On-Avon, England, BA15 1LA
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 (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
2022-06-13Insolvency

Liquidation compulsory winding up order.

Download
2021-10-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Accounts

Change account reference date company current extended.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Appoint person director company with name.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.