Highmark Welding Installations Limited

General information

Name:

Highmark Welding Installations Ltd

Office Address:

53 Whitehall Gardens E4 6EH North Chingford

Number: 01230730

Incorporation date: 1975-10-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highmark Welding Installations is a company with it's headquarters at E4 6EH North Chingford at 53 Whitehall Gardens. This company was formed in 1975 and is registered under the identification number 01230730. This company has been operating on the British market for 49 years now and company last known status is active. This enterprise's SIC code is 25710 which stands for Manufacture of cutlery. 2022-05-31 is the last time the accounts were filed.

In order to satisfy their client base, the company is permanently being supervised by a number of two directors who are David J. and Simon J.. Their mutual commitment has been of crucial importance to this company since March 2013.

The companies with significant control over this firm are: Highmark Welding Installations Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in North Chingford, E4 6EH, London and was registered as a PSC under the reg no 06716939.

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 01 March 2013

Latest update: 4 May 2024

Simon J.

Role: Director

Appointed: 12 December 2008

Latest update: 4 May 2024

People with significant control

Highmark Welding Installations Holdings Ltd
Legal authority England And Wales
Legal form Ltd Company, No. 06716939
Country registered England And Wales
Place registered England And Wales
Registration number 06716939
Notified on 6 April 2016
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 25710 : Manufacture of cutlery
48
Company Age

Closest companies