UKBizDB.co.uk

HIGHWOOD DISTRIBUTION LIMITED

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

This company is commonly known as Highwood Distribution Limited. The company was founded 14 years ago and was given the registration number 07064841. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:HIGHWOOD DISTRIBUTION LIMITED
Company Number:07064841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 2009
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newport House, Newport Road, Stafford, England, ST16 1DA

Director13 May 2014Active
23, The Limes West Moor, Newcastle Upon Tyne, England, NE127PB

Director01 September 2011Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director02 July 2018Active
Flatts Farm, Highwood, Uttoxeter, England, ST14 8PR

Director22 June 2011Active
32, Bridge Street, Uttoxeter, United Kingdom, ST14 8AP

Director03 November 2009Active
The Coppins, Church Close, Ranton, Stafford, United Kingdom, ST18 9JE

Director01 January 2013Active
32, Bridge Street, Uttoxeter, United Kingdom, ST14 8AP

Director03 November 2009Active

People with Significant Control

Mrs Emma Joanne Blurton
Notified on:24 October 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Newport House, Newport Road, Stafford, England, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Steven Blurton
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Newport House, Newport Road, Stafford, England, ST16 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Address

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

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-11Address

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

Download
2019-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-08Resolution

Resolution.

Download
2019-11-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Change account reference date company previous shortened.

Download
2019-10-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.