This company is commonly known as Highworth Business Park Limited. The company was founded 9 years ago and was given the registration number 09147156. The firm's registered office is in SWINDON. You can find them at 2 Cricklade Court, Old Town, Swindon, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HIGHWORTH BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 09147156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom, SN1 3EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Park Terrace, Glasgow, United Kingdom, G3 6BY | Director | 14 February 2022 | Active |
2 Cricklade Court, Old Town, Swindon, United Kingdom, SN1 3EY | Director | 14 February 2022 | Active |
11 Spa Close, Highworth, Swindon, United Kingdom, SN6 7PJ | Secretary | 17 February 2016 | Active |
Twelve Oaks, Lechlade Road, Highworth, Swindon, United Kingdom, SN6 7QR | Director | 25 July 2014 | Active |
Grassholm, 6 Giles Avenue, Cricklade, Swindon, United Kingdom, SN6 6HS | Director | 25 July 2014 | Active |
40 Scholars Road, Alloa, United Kingdom, FK10 2FA | Director | 22 November 2019 | Active |
The A&J Retirement Benefit Scheme | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11 Strand, London, United Kingdom, WC2N 5HR |
Nature of control | : |
|
Mr James Galloway Muir | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Giles Avenue, Swindon, England, SN6 6HS |
Nature of control | : |
|
Mrs Patrica Georgina Grant | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Cricklade Court, Old Town, Swindon, United Kingdom, SN1 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.