About

Registered Number: 06783907
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Highgrounds Paintshop Highgrounds Road, Highgrounds Industrial Estate, Worksop, Notts, S80 3AT

 

Highgrounds Paintshops Ltd was registered on 06 January 2009, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Gibson, Andrew John, Turner, Peter Hedley, Norman, Stephen are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Andrew John 20 January 2020 - 1
TURNER, Peter Hedley 06 January 2009 - 1
NORMAN, Stephen 24 June 2009 01 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 20 January 2020
CS01 - N/A 16 January 2020
PSC07 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 June 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 February 2010
AA01 - Change of accounting reference date 28 January 2010
AD01 - Change of registered office address 27 January 2010
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
CERTNM - Change of name certificate 07 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 July 2009 Outstanding

N/A

Debenture 03 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.