Company NameHighgear Industries Limited
Company StatusDissolved
Company Number09408930
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile Street Nile Street
Huddersfield
HD1 3LP
Director NameMr Jack Philip Edward Walker
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile Street Nile Street
Huddersfield
HD1 3LP

Location

Registered AddressNile Street
Huddersfield
HD1 3LP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 March 2016Delivered on: 8 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Termination of appointment of Jack Philip Edward Walker as a director on 9 February 2017 (1 page)
13 December 2016Appointment of Philip Walker as a director on 12 December 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 June 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
13 April 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Nile Street Nile Street Huddersfield HD1 3LP on 13 April 2016 (1 page)
13 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(3 pages)
8 March 2016Registration of charge 094089300001, created on 1 March 2016 (26 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)