Active
Company Information for HIGNETT HOLDINGS LTD.
FIRST FLOOR MERCHANT EXCHANGE, WATERS GREEN, MACCLESFIELD, CHESHIRE, SK11 6JX,
|
Company Registration Number
09618939
Private Limited Company
Active |
Company Name | |
---|---|
HIGNETT HOLDINGS LTD. | |
Legal Registered Office | |
FIRST FLOOR MERCHANT EXCHANGE WATERS GREEN MACCLESFIELD CHESHIRE SK11 6JX | |
Company Number | 09618939 | |
---|---|---|
Company ID Number | 09618939 | |
Date formed | 2015-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 13:40:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIGNETT HOLDINGS PTY LIMITED | Active | Company formed on the 2015-03-23 |
Officer | Role | Date Appointed |
---|---|---|
DANIELLE HIGNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE HIGNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLY TREE MONTESSORI NURSERY LIMITED | Director | 2015-07-31 | CURRENT | 2002-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Ratied, approved 16/10/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM Silk House Park Green Macclesfield Cheshire SK11 7QW England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096189390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096189390005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | TRANSACTION 16/01/2018 | |
RES13 | TRANSACTION 16/01/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096189390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096189390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096189390002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096189390001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HIGNETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HIGNETT / 06/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HIGNETT / 06/10/2017 | |
PSC04 | Change of details for Mrs Danielle Hignett as a person with significant control on 2017-10-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HIGNETT / 06/10/2017 | |
PSC04 | Change of details for Mrs Danielle Hignett as a person with significant control on 2017-10-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HIGNETT / 06/10/2017 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM 30 York Road Bowdon Altrincham Cheshire WA14 3EF United Kingdom | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/16 TO 31/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096189390001 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGNETT HOLDINGS LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HIGNETT HOLDINGS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |