HIGHBEC LIMITED
Overview
| Company Name | HIGHBEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04613956 |
| 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 HIGHBEC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HIGHBEC LIMITED located?
| Registered Office Address | Malt Barn Cottage Weavers Hill BN16 4BE Angmering West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHBEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HIGHBEC LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for HIGHBEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jack Raphael Levy as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Chander Bhalla as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 11, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Joel Harry Gindill as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Ablesafe Limited on Mar 14, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Ablesafe Limited on Mar 14, 2023 | 1 pages | CH04 | ||
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS England to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on Mar 13, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Registered office address changed from 39B Highbury Place London N5 1QP to 2 Old Court Mews 311a Chase Road London N14 6JS on Apr 21, 2021 | 1 pages | AD01 | ||
Termination of appointment of Philip John Wade as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Ian Malcolm Mclachlan as a director on Jun 24, 2019 | 1 pages | TM01 | ||
Appointment of Ablesafe Limited as a secretary on Jan 19, 2019 | 2 pages | AP04 | ||
Who are the officers of HIGHBEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABLESAFE LIMITED | Secretary | Weavers Hill BN16 4BE Angmering Malt Barn Cottage West Sussex United Kingdom |
| 22857540002 | ||||||||||
| BHALLA, Chander | Director | Weavers Hill BN16 4BE Angmering Malt Barn Cottage West Sussex England | England | British | 330906810001 | |||||||||
| BURTON, Nigel John, Dr | Director | 13 Barnsbury Terrace N1 1JH London | England | British | 39882860002 | |||||||||
| BURTON, Nigel John, Dr | Secretary | Minerva House 6 Barnsbury Square N1 1JL London | British | 39882860001 | ||||||||||
| WADE, Philip John | Secretary | 39b Highbury Place N5 1QP London | British | 57423100002 | ||||||||||
| STARDATA BUSINESS SERVICES LIMITED | Secretary | Harben House Harben Parade Finchley Road NW3 6LH London | 11113690005 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BUGG, Patricia Ann | Director | 39b Highbury Place N5 1QP London | United Kingdom | British | 58672200004 | |||||||||
| GINDILL, Joel Harry | Director | Weavers Hill BN16 4BE Angmering Malt Barn Cottage West Sussex England | England | British | 253721280001 | |||||||||
| LEVY, Jack Raphael | Director | Flat 5 39a Highbury Place N5 1QP London | United Kingdom | British | 86205410001 | |||||||||
| LIDDIARD, Barry Norton | Director | Flat 4 39(A) Highbury Place N5 1QP London | United Kingdom | British | 86205420001 | |||||||||
| MCLACHLAN, Ian Malcolm | Director | Flat 1 39a Highbury Place N5 1QP London | United Kingdom | British | 95667330001 | |||||||||
| WADE, Philip John | Director | 39b Highbury Place N5 1QP London | United Kingdom | British | 57423100002 |
What are the latest statements on persons with significant control for HIGHBEC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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