HIGHLAND COVE LIMITED
LEEDS SECRET CODE LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 05300980
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address ST BERNARD'S MILL GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7NA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 May 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,000 . The most likely internet sites of HIGHLAND COVE LIMITED are www.highlandcove.co.uk, and www.highland-cove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Cove Limited is a Private Limited Company. The company registration number is 05300980. Highland Cove Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Highland Cove Limited is St Bernard S Mill Gelderd Road Gildersome Leeds West Yorkshire Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen 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 "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 17 December 2004

Director
BROOKSBANK, John Stephen
Appointed Date: 17 December 2004
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 December 2004
Appointed Date: 30 November 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 December 2004
Appointed Date: 30 November 2004

Persons With Significant Control

John Stephen Brooksbank
Notified on: 29 November 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND COVE LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 31 May 2015
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
03 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000

...
... and 26 more events
02 Jul 2005
New secretary appointed
02 Jul 2005
Secretary resigned
02 Jul 2005
Director resigned
13 Dec 2004
Company name changed secret code LIMITED\certificate issued on 11/12/04
30 Nov 2004
Incorporation