HEIGHTS (U.K.) LIMITED
Overview
| Company Name | HEIGHTS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01821925 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEIGHTS (U.K.) LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is HEIGHTS (U.K.) LIMITED located?
| Registered Office Address | Wainstalls Mill Wainstalls HX2 7TJ Halifax West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEIGHTS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL GRAPHICS HARDWARE LIMITED | Jan 24, 2001 | Jan 24, 2001 |
| HEIGHTS TECHNOLOGIES LIMITED | Mar 04, 1999 | Mar 04, 1999 |
| HEIGHTS DESIGN PRODUCTION LIMITED | Jun 05, 1984 | Jun 05, 1984 |
What are the latest accounts for HEIGHTS (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEIGHTS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for HEIGHTS (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Satisfaction of charge 018219250018 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Registration of charge 018219250021, created on Apr 16, 2024 | 24 pages | MR01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Second filing of Confirmation Statement dated Jan 11, 2017 | 3 pages | RP04CS01 | ||
Cessation of Susan Jones as a person with significant control on Jun 01, 2016 | 1 pages | PSC07 | ||
Cessation of Gary Jones as a person with significant control on Jun 01, 2016 | 1 pages | PSC07 | ||
Notification of Gh (Halifax) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 018219250019, created on Dec 01, 2022 | 14 pages | MR01 | ||
Registration of charge 018219250020, created on Dec 01, 2022 | 24 pages | MR01 | ||
Appointment of Mr John David Barrans as a director on Jun 28, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Registration of charge 018219250018, created on Apr 29, 2022 | 36 pages | MR01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HEIGHTS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Susan | Secretary | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | British | 6864210002 | ||||||
| BARRANS, John David | Director | Wainstalls Road Wainstalls HX2 7TJ Halifax Wainstalls Mill England | England | British | 297442570001 | |||||
| JONES, Gary | Director | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | England | British | 6864220003 | |||||
| JONES, Morgan | Director | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | England | British | 118871650001 | |||||
| JONES, Susan | Director | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | England | British | 6864210003 | |||||
| ROBINSON, Elinor | Director | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | England | British | 118875880001 | |||||
| DRAPER, Richard Alfred | Secretary | 17 Bishops Way Meltham HD7 3BW Huddersfield West Yorkshire | Other | 11890140003 | ||||||
| GRANT, Mark Alexander | Secretary | Paddock Lane HX2 0NT Halifax 91 West Yorkshire United Kingdom | British | 93575590011 | ||||||
| JONES, Susan | Secretary | 12 Shibden Hall Croft Shibden Hall Road HX3 9XF Halifax Yorkshire | British | 6864210002 | ||||||
| MIDGLEY, Stuart | Secretary | 4 Church Farm Garth Shadwell LS17 8HD Leeds | British | 60252660001 | ||||||
| WARREN, Jeremy Paul | Secretary | 8 Hatfield View WF1 3SN Wakefield West Yorkshire | British | 62556960003 | ||||||
| BRIAN, Andrew Peter | Director | Brook Grains Holme House Lane HX6 4HN Ripponden West Yorkshire | British | 83287880002 | ||||||
| BRIAN, Andrew Peter | Director | Brook Grains Holme House Lane HX6 4HN Ripponden West Yorkshire | British | 83287880002 | ||||||
| DRAPER, Richard Alfred | Director | 17 Bishops Way Meltham HD7 3BW Huddersfield West Yorkshire | Other | 11890140003 | ||||||
| GARRITY, David | Director | Patricia Gardens Timmey Lane Friendly HX6 2UR Sowerby Bridge 1 Yorkshire Great Britain | United Kingdom | British | 83288020001 | |||||
| GRANT, Mark Alexander | Director | Paddock Lane HX2 0NT Halifax 91 West Yorkshire United Kingdom | British | 93575590011 | ||||||
| JACKSON, David | Director | 82 Langley Way WD17 3EF Watford Hertfordshire | British | 89769480001 | ||||||
| JONES, Gary | Director | 12 Shibden Hall Croft Shibden Hall Road HX3 9XF Halifax Yorkshire | England | British | 6864220002 | |||||
| JONES, Susan | Director | 12 Shibden Hall Croft Shibden Hall Road HX3 9XF Halifax Yorkshire | England | British | 6864210002 | |||||
| NORMAN, Kevin Peter | Director | 2 Elms Court Illingworth HX2 8HX Halifax West Yorkshire | England | British | 98994460002 | |||||
| PRONOST, Alain | Director | 20 Rue St Laurant Coin Sur Seille 5740 France | French | 81978700001 | ||||||
| VOLCKAERTS, Johan | Director | Avenue Elleboudt 18 FOREIGN 1180 Brussels Belgium | Belgian | 62537350002 |
Who are the persons with significant control of HEIGHTS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gary Jones | Jun 01, 2016 | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Jones | Jun 01, 2016 | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gh (Halifax) Limited | Apr 06, 2016 | Wainstalls HX2 7TJ Halifax Wainstalls Mill West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0