About

Registered Number: 04349013
Date of Incorporation: 08/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 45 Sandstone Lane, Tarporley, Cheshire, CW6 9HD,

 

Based in Cheshire, Highland Vehicles Ltd was registered on 08 January 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Ellor, Anita, Ellor, Richard John for this organisation at Companies House. We don't currently know the number of employees at Highland Vehicles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLOR, Anita 13 September 2011 - 1
ELLOR, Richard John 08 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 05 June 2018
PSC01 - N/A 21 March 2018
PSC04 - N/A 21 March 2018
SH01 - Return of Allotment of shares 20 March 2018
SH08 - Notice of name or other designation of class of shares 20 March 2018
RESOLUTIONS - N/A 15 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 02 November 2016
MR04 - N/A 21 July 2016
AA01 - Change of accounting reference date 18 February 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AD01 - Change of registered office address 08 February 2016
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
AD01 - Change of registered office address 30 October 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 February 2012
CERTNM - Change of name certificate 01 February 2012
AD01 - Change of registered office address 30 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AAMD - Amended Accounts 02 November 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 22 June 2010
AA01 - Change of accounting reference date 22 June 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 15 October 2002
287 - Change in situation or address of Registered Office 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 20 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.