About

Registered Number: 04273764
Date of Incorporation: 20/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Faraday Room 5 Doctors Place, Tisbury, Salisbury, Wilstshire, SP3 6HS,

 

Having been setup in 2001, High Voltage Design & Build Ltd have registered office in Salisbury. There are 4 directors listed as Smith, Joanne Margaret, Smith, Lee Anthony, Cook, Margaret Alexandra, Cook, Kenneth Frank for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Joanne Margaret 14 September 2016 - 1
SMITH, Lee Anthony 23 February 2018 - 1
COOK, Kenneth Frank 20 August 2001 12 October 2016 1
Secretary Name Appointed Resigned Total Appointments
COOK, Margaret Alexandra 28 September 2007 12 October 2016 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 13 November 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
PSC04 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
RESOLUTIONS - N/A 11 February 2017
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.