UKBizDB.co.uk

HIGHWIRE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director12 April 2021Active
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 August 2019Active
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 August 2019Active
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 August 2019Active
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW

Nominee Secretary11 August 1997Active
4 Fairfield Avenue, Droylsden, M43 6ED

Secretary12 August 1997Active
Levant, Vellanoweth Ludgvan, Penzance, TR20 8EW

Nominee Director11 August 1997Active
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 August 2019Active
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW

Nominee Director11 August 1997Active
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director31 July 2003Active
4 Fairfield Avenue, Fairfield Wells, Droylsden, Manchester, M43 6ED

Director12 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-13Accounts

Legacy.

Download
2022-12-13Other

Legacy.

Download
2022-12-13Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-03Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.