About

Registered Number: 05504571
Date of Incorporation: 11/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED,

 

Hightown Engineering Ltd was founded on 11 July 2005, it has a status of "Active". Hightown Engineering Ltd has 3 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Stephen Shaun 14 July 2005 18 December 2017 1
O'NEIL, James 01 December 2017 01 June 2018 1
SMITH, Terence William 14 July 2005 11 August 2017 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
MR01 - N/A 13 July 2020
DISS40 - Notice of striking-off action discontinued 07 May 2020
AA - Annual Accounts 06 May 2020
PARENT_ACC - N/A 06 May 2020
GUARANTEE2 - N/A 14 April 2020
AGREEMENT2 - N/A 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AP01 - Appointment of director 05 February 2020
AD01 - Change of registered office address 13 January 2020
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
AD01 - Change of registered office address 22 February 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 20 November 2018
AD01 - Change of registered office address 20 November 2018
MR01 - N/A 30 October 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
MR01 - N/A 28 December 2017
TM01 - Termination of appointment of director 19 December 2017
PSC07 - N/A 11 December 2017
AP01 - Appointment of director 11 December 2017
AA01 - Change of accounting reference date 01 November 2017
AP01 - Appointment of director 14 August 2017
PSC02 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
PSC07 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 03 July 2017
CH01 - Change of particulars for director 23 May 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 October 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 01 October 2010
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 September 2008
353 - Register of members 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
225 - Change of Accounting Reference Date 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2020 Outstanding

N/A

A registered charge 23 October 2018 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.