The High Street Grp Contact Centre Limited

General information

Name:

The High Street Grp Contact Centre Ltd

Office Address:

2nd Floor Cuthbert House All Saints Business Centre NE1 2ET Newcastle Upon Tyne

Number: 08501579

Incorporation date: 2013-04-24

Dissolution date: 2020-03-24

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as The High Street Grp Contact Centre was registered on 24th April 2013 as a private limited company. This firm office was situated in Newcastle Upon Tyne on 2nd Floor Cuthbert House, All Saints Business Centre. The address area code is NE1 2ET. The company registration number for The High Street Grp Contact Centre Limited was 08501579. The High Street Grp Contact Centre Limited had been in business for 7 years up until dissolution date on 24th March 2020. 11 years from now the firm switched its registered name from High Street Call Centre to The High Street Grp Contact Centre Limited.

This company was administered by an individual director: Colin M. who was in charge of it from 16th September 2013 to dissolution date on 24th March 2020.

The companies that controlled this firm were: High Street Commercial Finance Limited owned over 3/4 of company shares. This business could have been reached in Newcastle Upon Tyne at All Saints Business Centre, NE1 2ET and was registered as a PSC under the registration number 07841268.

  • Previous company's names
  • The High Street Grp Contact Centre Limited 2013-04-30
  • High Street Call Centre Limited 2013-04-24

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 16 September 2013

Latest update: 22 February 2023

People with significant control

High Street Commercial Finance Limited
Address: 2nd Floor All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07841268
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 08 May 2019
Confirmation statement last made up date 24 April 2018
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-24
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies