UKBizDB.co.uk

HILIGHTS HOLDINGS LIMITED

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

This company is commonly known as Hilights Holdings Limited. The company was founded 9 years ago and was given the registration number 09497145. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Hermitage Lane, Maidstone, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HILIGHTS HOLDINGS LIMITED
Company Number:09497145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights Place Farm, Rochester, Cobham, United Kingdom, ME2 3UB

Secretary18 March 2015Active
Knights Place Farmhouse, Cobham, Nr Rochester, United Kingdom, ME2 3UB

Director18 March 2015Active
25, Conifer Drive, Chatham, United Kingdom, ME5 8UU

Director18 March 2015Active

People with Significant Control

Mr Albert John Shepherd
Notified on:20 March 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:9 Bromley Close, Lordswood, Chatham, United Kingdom, ME5 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Knights Place Farm, Rochester, Cobham, United Kingdom, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Paul Shepherd
Notified on:01 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:25 Conifer Drive, Chatham, United Kingdom, ME5 8UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-11-17Capital

Capital allotment shares.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.