Darlington
DL1 1QL
Director Name | Mrs Susan Hirst |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Aspen House Chesnut Street Darlington DL1 1QL |
Secretary Name | Susan Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Aspen House Chesnut Street Darlington DL1 1QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | highlightcleaning.co.uk |
---|---|
Telephone | 01325 520525 |
Telephone region | Darlington |
Registered Address | 2 Union Square Central Park Darlington DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Kenneth John Hirst 50.00% Ordinary |
---|---|
50 at £1 | Susan Hirst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,936 |
Cash | £12,806 |
Current Liabilities | £88,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
21 August 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Kenneth John Hirst on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Susan Hirst on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Susan Hirst on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Susan Hirst on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Susan Hirst on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Kenneth John Hirst on 22 October 2012 (2 pages) |
6 January 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Director's details changed for Kenneth John Hirst on 22 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Susan Hirst on 22 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Susan Hirst on 22 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Kenneth John Hirst on 22 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Registered office address changed from 11 Grange Road Darlington Co. Durham DL1 5NA on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 11 Grange Road Darlington Co. Durham DL1 5NA on 14 October 2009 (1 page) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 November 2005 | New secretary appointed;new director appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New secretary appointed;new director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |