This company is commonly known as Highwood Consultants Limited. The company was founded 28 years ago and was given the registration number 03076295. The firm's registered office is in RUNCORN. You can find them at Unit 7 Davy Road, Astmoor Industrial Estate, Runcorn, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | HIGHWOOD CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03076295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Davy Road, Astmoor Industrial Estate, Runcorn, Cheshire, England, WA7 1PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, United Kingdom, SK8 6GN | Director | 16 December 2021 | Active |
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ | Director | 18 September 2023 | Active |
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ | Director | 18 September 2018 | Active |
Highwood, Cranmore Avenue, Cranmore, Yarmouth, England, PO41 0XS | Secretary | 05 July 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 05 July 1995 | Active |
Beach House, Duver Road, Seaview, PO34 5AJ | Secretary | 09 October 2000 | Active |
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ | Secretary | 16 July 2004 | Active |
Spring Villa, Church Path, East Cowes, PO32 6RL | Director | 05 July 1995 | Active |
Highwood, Cranmore Avenue, Cranmore, PO41 0XS | Director | 05 July 1995 | Active |
Unit 4, Spectra Business Park, Slutchers Lane, Warrington, England, WA1 1QL | Director | 05 July 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 05 July 1995 | Active |
Beach House, Duver Road, Seaview, PO34 5AJ | Director | 09 October 2000 | Active |
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ | Director | 16 July 2004 | Active |
28 Irene Road, London, SW6 4AP | Director | 15 October 2000 | Active |
28 Irene Road, London, SW6 4AP | Director | 23 November 1997 | Active |
Forsco Limited | ||
Notified on | : | 17 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ |
Nature of control | : |
|
Cobco 644 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 7a, No1 The Courtyard, Earl Road, Cheadle, England, SK8 6GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Incorporation | Memorandum articles. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-12-01 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-01 | Capital | Capital name of class of shares. | Download |
2023-12-01 | Capital | Capital name of class of shares. | Download |
2023-12-01 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-24 | Capital | Capital allotment shares. | Download |
2023-11-24 | Capital | Capital allotment shares. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.