General information

Name:

High-viz Publicity Limited

Office Address:

Unit 1 The Sidings Birdingbury Road Marton CV23 9RX Rugby

Number: 07557935

Incorporation date: 2011-03-09

Dissolution date: 2022-07-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Rugby under the ID 07557935. This company was started in 2011. The headquarters of the firm was situated at Unit 1 The Sidings Birdingbury Road Marton. The postal code for this location is CV23 9RX. This company was formally closed on 2022-07-05, which means it had been active for eleven years.

The following limited company was directed by a single director: George B., who was appointed thirteen years ago.

George B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 09 March 2011

Latest update: 30 May 2023

People with significant control

George B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harriet B.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 23 March 2022
Confirmation statement last made up date 09 March 2021
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 August 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021

Jobs and Vacancies at High-viz Publicity Limited

Print Distribution Operative in Leamington Spa, posted on Sunday 26th April 2015
Region / City Leamington Spa
Salary From £7.65 to £8.00 per hour
Job type permanent
Expiration date Monday 8th June 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

44 The Model Village Long Itchington

Post code:

CV47 9RB

City / Town:

Southam

HQ address,
2015

Address:

44 The Model Village Long Itchington

Post code:

CV47 9RB

City / Town:

Southam

Accountant/Auditor,
2016 - 2015

Name:

Thelma J Murphy Ltd

Address:

Vectis House Banbury Street

Post code:

CV35 OJS

City / Town:

Kineton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 4 £ 2 685.00
2014-03-25 1960070 £ 710.00 Supplies And Services
2014-06-13 2016030 £ 675.00 Supplies And Services
2014-01-28 1919428 £ 650.00 Supplies And Services
2013 Derby City Council 9 £ 7 420.00
2013-11-12 1870802 £ 2 085.00 Supplies And Services
2013-09-06 1826295 £ 785.00 Supplies And Services
2013-02-01 1679857 £ 650.00 Supplies And Services
2012 Derby City Council 12 £ 9 080.00
2012-11-30 1639765 £ 2 085.00 Supplies And Services
2012-07-24 1552853 £ 1 400.00 Cfr Expenditure
2012-12-18 1646149 £ 975.00 Supplies And Services
2011 Derby City Council 3 £ 2 400.00
2011-12-02 1383605 £ 1 100.00 Supplies & Services
2011-07-12 1277771 £ 650.00 Supplies & Services
2011-05-06 1225089 £ 650.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
11
Company Age

Similar companies nearby

Closest companies