About

Registered Number: 06358354
Date of Incorporation: 03/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Highland Contractors Ltd was setup in 2007, it's status at Companies House is "Active". The organisation has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Rebecca 17 September 2007 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
PSC07 - N/A 27 September 2020
PSC05 - N/A 13 March 2020
PSC04 - N/A 13 March 2020
CH01 - Change of particulars for director 13 March 2020
AD01 - Change of registered office address 13 March 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 21 June 2019
MR01 - N/A 02 November 2018
CS01 - N/A 13 September 2018
PSC04 - N/A 13 September 2018
PSC02 - N/A 13 September 2018
PSC04 - N/A 13 September 2018
MR01 - N/A 17 August 2018
MR01 - N/A 06 March 2018
MR01 - N/A 15 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 11 March 2016
TM02 - Termination of appointment of secretary 14 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 07 September 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
363a - Annual Return 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 27 February 2018 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Legal charge 04 May 2012 Outstanding

N/A

Legal mortgage 17 June 2011 Outstanding

N/A

Legal mortgage 21 April 2011 Outstanding

N/A

Legal charge 09 January 2009 Outstanding

N/A

Floating charge 09 January 2009 Outstanding

N/A

Legal mortgage 30 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.