High Point Technologies Uk Ltd

General information

Name:

High Point Technologies Uk Limited

Office Address:

Lodge Park Lodge Lane Langham CO4 5NE Colchester

Number: 07790085

Incorporation date: 2011-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07790085 13 years ago, High Point Technologies Uk Ltd was set up as a Private Limited Company. The actual mailing address is Lodge Park Lodge Lane, Langham Colchester. Started as Liteye Uk, the company used the business name until 2023/08/15, when it got changed to High Point Technologies Uk Ltd. The firm's Standard Industrial Classification Code is 46690 and their NACE code stands for Wholesale of other machinery and equipment. The most recent annual accounts describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-11-10.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 4,841 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Equip Purch - Non Pol (noncap).

As mentioned in this particular firm's executives data, since 2023 there have been three directors: Gary W., Mark F. and Kenneth G.. Additionally, the managing director's assignments are often supported by a secretary - Mark F., who was selected by this specific company one year ago.

  • Previous company's names
  • High Point Technologies Uk Ltd 2023-08-15
  • Liteye Uk Limited 2011-09-28

Financial data based on annual reports

Company staff

Gary W.

Role: Director

Appointed: 25 May 2023

Latest update: 23 February 2024

Mark F.

Role: Director

Appointed: 20 April 2023

Latest update: 23 February 2024

Mark F.

Role: Secretary

Appointed: 20 April 2023

Latest update: 23 February 2024

Kenneth G.

Role: Director

Appointed: 28 September 2011

Latest update: 23 February 2024

People with significant control

Laurence H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Laurence H.
Notified on 1 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth G.
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Kenneth G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 July 2014
Annual Accounts 2 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 2 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 November 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 2019
End Date For Period Covered By Report 31 December 2019
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 2 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Secretary appointment termination on March 7, 2024 (TM02)
filed on: 7th, March 2024
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 4 840.80
2014-04-07 321987 £ 4 840.80 Equip Purch - Non Pol (noncap)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
12
Company Age

Similar companies nearby

Closest companies