Highland's Of Bluntisham Limited

General information

Name:

Highland's Of Bluntisham Ltd

Office Address:

26 Newey Road Newey Road CV2 5HA Coventry

Number: 09923517

Incorporation date: 2015-12-21

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highland's Of Bluntisham began its business in 2015 as a Private Limited Company with reg. no. 09923517. The company has been prospering for nine years and the present status is active. The company's registered office is registered in Coventry at 26 Newey Road. You could also find the firm by its zip code of CV2 5HA. The company's Standard Industrial Classification Code is 47300 and has the NACE code: Retail sale of automotive fuel in specialised stores. Highland's Of Bluntisham Ltd reported its account information for the financial year up to 2021-03-31. Its most recent confirmation statement was submitted on 2022-12-21.

Sivasubramaniam S. is this particular company's single director, who was assigned to lead the company on 2022-03-29. Since December 2015 Amanda H., had been functioning as a director for the following company until the resignation two years ago. In addition another director, namely Stephen H. resigned two years ago.

Financial data based on annual reports

Company staff

Sivasubramaniam S.

Role: Director

Appointed: 29 March 2022

Latest update: 1 May 2024

People with significant control

The companies with significant control over this firm are: Karan Assets Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Newey Road, CV2 5HA and was registered as a PSC under the reg no 10978725.

Karan Assets Holdings Limited
Address: 26 Newey Road, Coventry, CV2 5HA, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10978725
Notified on 29 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen H.
Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 31 March 2021
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 13 September 2017
Start Date For Period Covered By Report 2015-12-21
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 13 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-09-28
Annual Accounts
Start Date For Period Covered By Report 29 September 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 21st Dec 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
8
Company Age

Closest Companies - by postcode