About

Registered Number: 03439864
Date of Incorporation: 26/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Richards Associates Limited North Lodge, Hawkesyard, Armitage Lane, Rugeley, Staffordshire, WS15 1PS,

 

Founded in 1997, Highlight Management Ltd are based in Rugeley, Staffordshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEET, Michael Willis 23 December 1997 - 1
HEWITT, Thompson Lancaster 23 December 1997 30 September 1998 1
MCGINTY, Peter George 23 December 1997 30 September 1998 1
PEET, Elizabeth Clare 01 October 1998 11 October 2002 1
Secretary Name Appointed Resigned Total Appointments
KNOX, Ian Malcolm 23 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 03 June 2020
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 07 November 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
CH03 - Change of particulars for secretary 30 August 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 22 October 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 23 May 1999
AA - Annual Accounts 20 April 1999
225 - Change of Accounting Reference Date 11 March 1999
287 - Change in situation or address of Registered Office 27 January 1999
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
RESOLUTIONS - N/A 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.