General information

Name:

Highnett Ltd

Office Address:

Unit E1 & E2 Raceview Business Centre Hambridge Road RG14 5SA Newbury

Number: 02998901

Incorporation date: 1994-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highnett came into being in 1994 as a company enlisted under no 02998901, located at RG14 5SA Newbury at Unit E1 & E2 Raceview Business Centre. This firm has been in business for 30 years and its current status is active. The company's SIC code is 27900 meaning Manufacture of other electrical equipment. The latest annual accounts cover the period up to 2022-10-31 and the most recent confirmation statement was filed on 2022-12-06.

In order to be able to match the demands of their client base, the following business is constantly being controlled by a team of two directors who are Tobias B. and Nicola V.. Their outstanding services have been of extreme use to this business for 6 years.

Executives who have control over the firm are as follows: Nicola V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tobias B. 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

Tobias B.

Role: Director

Appointed: 20 December 2018

Latest update: 7 February 2024

Nicola V.

Role: Director

Appointed: 20 December 2018

Latest update: 7 February 2024

People with significant control

Nicola V.
Notified on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tobias B.
Notified on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stewart H.
Notified on 16 June 2016
Ceased on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine H.
Notified on 16 June 2016
Ceased on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 September 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 1 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit E1 & E2 Raceview Business Centre Hambridge Road Newbury RG14 5SA England on 2023/12/07 to Huntley House Hambridge Lane Newbury RG14 5TU (AD01)
filed on: 7th, December 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
29
Company Age

Closest Companies - by postcode