Highlights Floodlighting Limited

General information

Name:

Highlights Floodlighting Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 03695810

Incorporation date: 1999-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in London under the following Company Registration No.: 03695810. The firm was started in 1999. The main office of this firm is located at Ground Floor Marlborough House 298 Regents Park Road. The post code for this location is N3 2SZ. This firm's principal business activity number is 43210 meaning Electrical installation. March 31, 2023 is the last time when the accounts were filed.

Highlights Floodlighting Limited is a small-sized vehicle operator with the licence number OF1084082. The firm has one transport operating centre in the country. In their subsidiary in Bedford on New Road, 1 machine and 1 trailer are available.

There's a team of two directors supervising the following limited company right now, namely Andrew C. and Mark P. who have been performing the directors tasks since 2019-06-18. In order to support the directors in their duties, the abovementioned limited company has been using the skills of Bridget F. as a secretary since the appointment on 1999-01-17.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 18 June 2019

Latest update: 27 January 2024

Bridget F.

Role: Secretary

Appointed: 17 January 1999

Latest update: 27 January 2024

Mark P.

Role: Director

Appointed: 15 January 1999

Latest update: 27 January 2024

People with significant control

Mark P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 22nd September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd September 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 23rd June 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 23rd 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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29th July 2013
Annual Accounts 22nd July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd July 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company Vehicle Operator Data

Russells Farm House

Address

New Road , Maulden

City

Bedford

Postal code

MK45 2BG

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2013 - 2016

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
25
Company Age

Closest Companies - by postcode