HIGHLIGHT TREE LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 4RL

Company number 04698271
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 7 RUSHES FARM CLOSE, OSWALDTWISTLE, ACCRINGTON, LANCASHIRE, BB5 4RL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of HIGHLIGHT TREE LIMITED are www.highlighttree.co.uk, and www.highlight-tree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Highlight Tree Limited is a Private Limited Company. The company registration number is 04698271. Highlight Tree Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Highlight Tree Limited is 7 Rushes Farm Close Oswaldtwistle Accrington Lancashire Bb5 4rl. The company`s financial liabilities are £0.92k. It is £-1.49k against last year. The cash in hand is £1.73k. It is £-1.51k against last year. And the total assets are £1.73k, which is £-1.75k against last year. BOLTON, Mavis is a Secretary of the company. BOLTON, James George is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


highlight tree Key Finiance

LIABILITIES £0.92k
-62%
CASH £1.73k
-47%
TOTAL ASSETS £1.73k
-51%
All Financial Figures

Current Directors

Secretary
BOLTON, Mavis
Appointed Date: 26 March 2003

Director
BOLTON, James George
Appointed Date: 26 March 2003
81 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 14 March 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mr James George Bolton
Notified on: 1 March 2017
81 years old
Nature of control: Ownership of shares – 75% or more

HIGHLIGHT TREE LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 24 more events
08 Apr 2003
Director resigned
08 Apr 2003
Secretary resigned
08 Apr 2003
Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS
08 Apr 2003
New secretary appointed
14 Mar 2003
Incorporation