High Street Commercial Finance Limited

General information

Name:

High Street Commercial Finance Ltd

Office Address:

C/o Ideal Corporate Solutions Lancaster House BL1 4QZ Bolton

Number: 07841268

Incorporation date: 2011-11-09

End of financial year: 28 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

High Street Commercial Finance Limited with the registration number 07841268 has been competing in the field for thirteen years. This particular Private Limited Company is officially located at C/o Ideal Corporate Solutions, Lancaster House, Bolton and their post code is BL1 4QZ. This business's SIC and NACE codes are 64929 and their NACE code stands for Other credit granting n.e.c.. High Street Commercial Finance Ltd filed its account information for the financial period up to 2017-12-31. The latest annual confirmation statement was released on 2019-11-09.

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 25 July 2018

Latest update: 20 April 2024

People with significant control

Gary F.
Notified on 2 January 2019
Nature of control:
over 3/4 of shares
Gary F.
Notified on 2 February 2019
Ceased on 2 February 2019
Nature of control:
over 3/4 of shares
High Street Grp Limited
Address: 2nd Floor All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07831810
Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 21 December 2020
Confirmation statement last made up date 09 November 2019
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-11-09
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 21 May 2013
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 15 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts 28 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Lancaster House 171 Chorley New Road Bolton BL1 4QZ. Change occurred on Monday 16th January 2023. Company's previous address: 6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ England. (AD01)
filed on: 16th, January 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
12
Company Age

Closest Companies - by postcode