Highgrove Computer Services Limited

General information

Name:

Highgrove Computer Services Ltd

Office Address:

Staunton Harold Hall, Melbourne Road, Staunton Harold LE65 1RT Ashby De La Zouch

Number: 02669386

Incorporation date: 1991-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02669386 is the reg. no. assigned to Highgrove Computer Services Limited. This company was registered as a Private Limited Company on Mon, 9th Dec 1991. This company has been actively competing on the British market for the last thirty three years. The enterprise can be contacted at Staunton Harold Hall, Melbourne Road, Staunton Harold in Ashby De La Zouch. The company's area code assigned to this place is LE65 1RT. Launched as Richard Orme Associates, the firm used the business name up till 1996, at which moment it was replaced by Highgrove Computer Services Limited. The enterprise's principal business activity number is 62020 and has the NACE code: Information technology consultancy activities. The most recent accounts describe the period up to 2022/12/31 and the most current confirmation statement was released on 2022/12/01.

As suggested by this particular firm's executives list, since 1998 there have been two directors: Tony C. and Alan W.. To find professional help with legal documentation, the business has been utilizing the skills of Tony C. as a secretary since February 2000.

  • Previous company's names
  • Highgrove Computer Services Limited 1996-01-22
  • Richard Orme Associates Limited 1991-12-09

Financial data based on annual reports

Company staff

Tony C.

Role: Secretary

Appointed: 21 February 2000

Latest update: 7 March 2024

Tony C.

Role: Director

Appointed: 01 January 1998

Latest update: 7 March 2024

Alan W.

Role: Director

Appointed: 09 December 1992

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Tony C. owns 1/2 or less of company shares. Alan W. owns 1/2 or less of company shares.

Tony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
32
Company Age

Similar companies nearby

Closest companies