This company is commonly known as Highwire Limited. The company was founded 26 years ago and was given the registration number 03417319. The firm's registered office is in CRADLEY HEATH. You can find them at Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HIGHWIRE LIMITED |
---|---|---|
Company Number | : | 03417319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 12 April 2021 | Active |
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 August 2019 | Active |
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 August 2019 | Active |
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 August 2019 | Active |
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW | Nominee Secretary | 11 August 1997 | Active |
4 Fairfield Avenue, Droylsden, M43 6ED | Secretary | 12 August 1997 | Active |
Levant, Vellanoweth Ludgvan, Penzance, TR20 8EW | Nominee Director | 11 August 1997 | Active |
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 August 2019 | Active |
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW | Nominee Director | 11 August 1997 | Active |
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 31 July 2003 | Active |
4 Fairfield Avenue, Fairfield Wells, Droylsden, Manchester, M43 6ED | Director | 12 August 1997 | Active |
Kig Limited | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2a, Overend Road, Cradley Heath, England, B64 7DW |
Nature of control | : |
|
Mrs Elizabeth Leonora Rickard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-13 | Accounts | Legacy. | Download |
2022-12-13 | Other | Legacy. | Download |
2022-12-13 | Other | Legacy. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-03 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.