About

Registered Number: 06057461
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Highfield, Spreyton, Crediton, Devon, EX17 5AF

 

Highfield Garage & Recovery Ltd was setup in 2007, it has a status of "Active". There are 2 directors listed as Cox, Elizabeth, Cox, Jonathan for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Elizabeth 18 January 2007 - 1
COX, Jonathan 18 January 2007 - 1

Filing History

Document Type Date
PSC04 - N/A 25 March 2020
PSC01 - N/A 25 March 2020
CS01 - N/A 24 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 29 January 2019
CH03 - Change of particulars for secretary 29 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 18 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 19 June 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
225 - Change of Accounting Reference Date 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
287 - Change in situation or address of Registered Office 18 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.