HIGHFIELD GEARS AND MACHINING LTD

Nile Street Nile Street, Huddersfield, HD1 3LP, West Yorkshire, England
StatusACTIVE
Company No.11273034
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

HIGHFIELD GEARS AND MACHINING LTD is an active private limited company with number 11273034. It was incorporated 6 years, 2 months, 7 days ago, on 23 March 2018. The company address is Nile Street Nile Street, Huddersfield, HD1 3LP, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-14

Charge number: 112730340004

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-29

Charge number: 112730340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-29

Charge number: 112730340003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD England

Change date: 2020-11-16

New address: Nile Street Nile Street Huddersfield West Yorkshire HD1 3LP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew James Grey

Termination date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phoenix Equities Limited

Notification date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Jack Philip Edward Walker

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Mathew James Grey

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Grey

Cessation date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Jul 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112730340001

Charge creation date: 2018-07-17

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 200 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: Osl Cutting Tool Technologies Burgess Road Sheffield S9 3DW United Kingdom

New address: C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-04

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathew James Grey

Notification date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Grey

Notification date: 2018-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Mathew James Grey

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARABLE FARM SERVICES LIMITED

NAUNTON OAKS,WOODBRIDGE,IP12 2QZ

Number:03236994
Status:ACTIVE
Category:Private Limited Company

ECO ALTERNATIVES LIMITED

3 MORETON PLACE,LONDON,SW1V 2NL

Number:04438572
Status:ACTIVE
Category:Private Limited Company
Number:RS007855
Status:ACTIVE
Category:Registered Society

KMW CHAPPORY LTD

3 LUCKLEY WOOD,WOKINGHAM,RG41 2EW

Number:11706674
Status:ACTIVE
Category:Private Limited Company

MODESEVEN COMMUNICATIONS LTD

7 ELM CLOSE,WITNEY,OX28 5BT

Number:08212323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPA SOUND SERVICES LTD

2 BRIAR CLOSE,HOCKLEY,SS5 4HD

Number:09758840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source