HIGH FIRE LIMITED

Hellopages » Leicestershire » Leicester » LE3 1UQ
Company number 02906447
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address 161 SCUDAMORE ROAD, LEICESTER, LE3 1UQ
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding, 28120 - Manufacture of fluid power equipment, 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 10,157 . The most likely internet sites of HIGH FIRE LIMITED are www.highfire.co.uk, and www.high-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. High Fire Limited is a Private Limited Company. The company registration number is 02906447. High Fire Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of High Fire Limited is 161 Scudamore Road Leicester Le3 1uq. . SIROKY-HOLDER, Catherine Maria is a Secretary of the company. HOLDER, Wayne James is a Director of the company. SIROKY-HOLDER, Catherine Maria is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLDER, Brian James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
SIROKY-HOLDER, Catherine Maria
Appointed Date: 09 March 1994

Director
HOLDER, Wayne James
Appointed Date: 09 March 1994
60 years old

Director
SIROKY-HOLDER, Catherine Maria
Appointed Date: 09 March 1994
56 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994
35 years old

Director
HOLDER, Brian James
Resigned: 11 September 2007
Appointed Date: 09 March 1994
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Persons With Significant Control

Mr Wayne James Holder
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Maria Siroky-Holder
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH FIRE LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,157

26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,157

...
... and 62 more events
23 Mar 1994
Registered office changed on 23/03/94 from: 33 crwys road cardiff CF2 4YF

23 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1994
New director appointed

23 Mar 1994
Director resigned;new director appointed

09 Mar 1994
Incorporation

HIGH FIRE LIMITED Charges

31 August 2006
Legal mortgage
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north west side of scudamore…
18 February 2004
Debenture
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1998
Legal mortgage
Delivered: 9 March 1998
Status: Satisfied on 15 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 37A cyprus road off saffron lane leicester…
13 January 1997
Mortgage debenture
Delivered: 20 January 1997
Status: Satisfied on 21 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…