Company NameHighlight Cleaning Services Limited
DirectorsKenneth John Hirst and Susan Hirst
Company StatusActive
Company Number05600312
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth John Hirst
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Aspen House Chesnut Street
Darlington
DL1 1QL
Director NameMrs Susan Hirst
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Aspen House Chesnut Street
Darlington
DL1 1QL
Secretary NameSusan Hirst
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Aspen House Chesnut Street
Darlington
DL1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehighlightcleaning.co.uk
Telephone01325 520525
Telephone regionDarlington

Location

Registered Address2 Union Square
Central Park
Darlington
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Kenneth John Hirst
50.00%
Ordinary
50 at £1Susan Hirst
50.00%
Ordinary

Financials

Year2014
Net Worth£21,936
Cash£12,806
Current Liabilities£88,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 August 2020Registered office address changed from C/O Hcs Ltd 6B Oxford Street Darlington County Durham DL1 1QZ to Top Floor Aspen House Chesnut Street Darlington DL1 1QL on 21 August 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Kenneth John Hirst on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Susan Hirst on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for Susan Hirst on 22 October 2012 (1 page)
22 October 2012Director's details changed for Susan Hirst on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for Susan Hirst on 22 October 2012 (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Kenneth John Hirst on 22 October 2012 (2 pages)
6 January 2012Registered office address changed from Unit 12 Nestfield Industrial Estate Albert Hill Darlington Durham DL1 2NW United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 12 Nestfield Industrial Estate Albert Hill Darlington Durham DL1 2NW United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 12 Nestfield Industrial Estate Albert Hill Darlington Durham DL1 2NW United Kingdom on 6 January 2012 (1 page)
23 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 January 2010Director's details changed for Kenneth John Hirst on 22 October 2009 (2 pages)
18 January 2010Director's details changed for Susan Hirst on 22 October 2009 (2 pages)
18 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Susan Hirst on 22 October 2009 (2 pages)
18 January 2010Director's details changed for Kenneth John Hirst on 22 October 2009 (2 pages)
18 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 October 2009Registered office address changed from 11 Grange Road Darlington Co. Durham DL1 5NA on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 11 Grange Road Darlington Co. Durham DL1 5NA on 14 October 2009 (1 page)
1 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
27 December 2007Return made up to 21/10/07; full list of members (2 pages)
27 December 2007Return made up to 21/10/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 November 2005New secretary appointed;new director appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New secretary appointed;new director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)