UKBizDB.co.uk

HIGHRIDGE EXEMPLARY LTD

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

This company is commonly known as Highridge Exemplary Ltd. The company was founded 10 years ago and was given the registration number 09112395. The firm's registered office is in BROMLEY. You can find them at 83 Erickson Gardens, , Bromley, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HIGHRIDGE EXEMPLARY LTD
Company Number:09112395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:83 Erickson Gardens, Bromley, United Kingdom, BR2 9FZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
173 Doncaster Road, Barnsley, United Kingdom, S70 1UF

Director18 March 2019Active
86 Kings Road, Banbury, United Kingdom, OX16 0DJ

Director28 November 2019Active
17 Lime Grove, Runcorn, England, WA7 5JZ

Director17 May 2019Active
71, Station Street, Chatteris, Cambridgeshire, United Kingdom, PE16 6EL

Director11 December 2014Active
25 Benford Knowe, Motherwell, United Kingdom, ML1 5BQ

Director14 May 2020Active
43, Tiger Moth Way, Hatfield, United Kingdom, AL10 9LT

Director15 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
83 Erickson Gardens, Bromley, United Kingdom, BR2 9FZ

Director14 October 2020Active
87, Grasmere Street, Leicester, United Kingdom, LE2 7DB

Director30 June 2015Active
Flat 18, 33 Notte Street, Plymouth, United Kingdom, PL1 2AZ

Director19 February 2015Active
42 Oakington Manor Drive, Wembley, England, HA9 6LZ

Director06 April 2018Active
4, Muddiford Lane, Furzton, Milton Keynes, United Kingdom, MK4 1LS

Director29 July 2014Active
4 Maple Lodge Close, Rickmansworth, United Kingdom, WD3 9SN

Director21 December 2020Active
2, Rowan Grove, Livingston, United Kingdom, EH54 5JA

Director24 February 2017Active

People with Significant Control

Mr Dwayne Raghbir
Notified on:21 December 2020
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:4 Maple Lodge Close, Rickmansworth, United Kingdom, WD3 9SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Gregory
Notified on:14 October 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:83 Erickson Gardens, Bromley, United Kingdom, BR2 9FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jared Clifford
Notified on:14 May 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:25 Benford Knowe, Motherwell, United Kingdom, ML1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bumibru Briscaru
Notified on:28 November 2019
Status:Active
Date of birth:September 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:86 Kings Road, Banbury, United Kingdom, OX16 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Dale Carrick
Notified on:17 May 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:17 Lime Grove, Runcorn, England, WA7 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion-Florin Babea
Notified on:18 March 2019
Status:Active
Date of birth:February 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:173 Doncaster Road, Barnsley, United Kingdom, S70 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emile Cutheert Morris
Notified on:06 April 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:42 Oakington Manor Drive, Wembley, England, HA9 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Davis
Notified on:15 June 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:43, Tiger Moth Way, Hatfield, United Kingdom, AL10 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Constantin Lungoci
Notified on:30 June 2016
Status:Active
Date of birth:May 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:43, Tiger Moth Way, Hatfield, United Kingdom, AL10 9LT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-02-22Gazette

Gazette filings brought up to date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-10-18Address

Default companies house registered office address applied.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Address

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

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.