UKBizDB.co.uk

HIGRADE JOINERS LTD

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

This company is commonly known as Higrade Joiners Ltd. The company was founded 19 years ago and was given the registration number 05200919. The firm's registered office is in LIVERPOOL. You can find them at 71 Childwall Priory Road, , Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HIGRADE JOINERS LTD
Company Number:05200919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:71 Childwall Priory Road, Liverpool, England, L16 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Childwall Priory Road, Liverpool, England, L16 7PD

Director17 August 2004Active
94, Childwall Valley Road, Liverpool, England, L16 4PF

Director21 February 2021Active
123 York Road West, Middleton, Manchester, M24 1RE

Secretary17 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 August 2004Active
123, York Road West, Middleton, Manchester, England, M24 1RE

Director19 April 2018Active
123 York Road West, Middleton, Manchester, M24 1RE

Director17 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 August 2004Active

People with Significant Control

Mr Joseph Grady
Notified on:21 February 2021
Status:Active
Date of birth:October 1980
Nationality:English
Country of residence:England
Address:94, Childwall Valley Road, Liverpool, England, L16 4PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Dean Grady
Notified on:17 August 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:44, Glendevon Road, Liverpool, England, L16 6AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-08-26Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.