About

Registered Number: 02531907
Date of Incorporation: 16/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Kings Mill, Mill Street East, Dewsbury, West Yorkshire, WF12 9AN

 

Highgate Beds Ltd was registered on 16 August 1990 with its registered office in Dewsbury in West Yorkshire, it's status in the Companies House registry is set to "Active". Ayub, Zahid, Ayub, Mohammed, Ayub, Zareena, Mahroof, Safura are listed as directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYUB, Zahid 08 March 2017 - 1
AYUB, Mohammed N/A 03 March 2017 1
AYUB, Zareena N/A 03 March 2017 1
MAHROOF, Safura N/A 03 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 April 2019
PSC08 - N/A 05 April 2019
PSC07 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
CS01 - N/A 29 March 2019
PSC01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
AA01 - Change of accounting reference date 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 April 2018
PSC07 - N/A 07 April 2018
PSC07 - N/A 07 April 2018
MR04 - N/A 22 November 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 03 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 07 October 2015
MR01 - N/A 07 July 2015
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 27 November 2013
DISS40 - Notice of striking-off action discontinued 27 November 2013
AR01 - Annual Return 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 28 June 2013
AUD - Auditor's letter of resignation 13 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 10 September 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 10 July 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 18 October 2006
AAMD - Amended Accounts 03 August 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 31 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 05 July 2002
395 - Particulars of a mortgage or charge 09 November 2001
363s - Annual Return 04 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 19 January 1995
PRE95 - N/A 01 January 1995
AAMD - Amended Accounts 03 October 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 25 November 1992
395 - Particulars of a mortgage or charge 13 November 1992
363b - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 15 June 1992
363a - Annual Return 15 June 1992
RESOLUTIONS - N/A 03 June 1992
RESOLUTIONS - N/A 03 June 1992
RESOLUTIONS - N/A 03 June 1992
AA - Annual Accounts 28 May 1992
287 - Change in situation or address of Registered Office 18 May 1992
NEWINC - New incorporation documents 16 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

All assets debenture 05 September 2008 Fully Satisfied

N/A

Mortgage 01 November 2001 Outstanding

N/A

Single debenture 27 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.