Highfield Professional Services Ltd

General information

Name:

Highfield Professional Services Limited

Office Address:

80 Newhall Road Kirk Sandall DN3 1QQ Doncaster

Number: 04324458

Incorporation date: 2001-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04324458 twenty three years ago, Highfield Professional Services Ltd is a Private Limited Company. The business official mailing address is 80 Newhall Road, Kirk Sandall Doncaster. This firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. The business most recent accounts cover the period up to Wednesday 30th November 2022 and the latest confirmation statement was released on Saturday 19th November 2022.

Tracey S. and David K. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2001-12-21. In order to support the directors in their duties, this company has been using the skills of Tracey S. as a secretary since December 2001.

Executives who control the firm include: David K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracey S.

Role: Director

Appointed: 21 December 2001

Latest update: 13 February 2024

Tracey S.

Role: Secretary

Appointed: 21 December 2001

Latest update: 13 February 2024

David K.

Role: Director

Appointed: 21 December 2001

Latest update: 13 February 2024

People with significant control

David K.
Notified on 30 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tracey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 July 2016
Annual Accounts 11 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2013
Annual Accounts 16 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Jubilee House 27 Highfield Road

Post code:

DN1 2LA

City / Town:

Doncaster

HQ address,
2013

Address:

Jubilee House 27 Highfield Road

Post code:

DN1 2LA

City / Town:

Doncaster

HQ address,
2014

Address:

Jubilee House 27 Highfield Road

Post code:

DN1 2LA

City / Town:

Doncaster

HQ address,
2015

Address:

Jubilee House 27 Highfield Road

Post code:

DN1 2LA

City / Town:

Doncaster

HQ address,
2016

Address:

Jubilee House 27 Highfield Road

Post code:

DN1 2LA

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode