HIGH SPECIFICATION PRODUCTS LIMITED

Hellopages » Greater Manchester » Rochdale » OL12 7SX

Company number 05338617
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 21 ALBURY DRIVE, ROCHDALE, OL12 7SX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 200 . The most likely internet sites of HIGH SPECIFICATION PRODUCTS LIMITED are www.highspecificationproducts.co.uk, and www.high-specification-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Littleborough Rail Station is 4.5 miles; to Manchester Victoria Rail Station is 9.9 miles; to Ashton-under-Lyne Rail Station is 10.4 miles; to Eccles Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Specification Products Limited is a Private Limited Company. The company registration number is 05338617. High Specification Products Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of High Specification Products Limited is 21 Albury Drive Rochdale Ol12 7sx. . HARDY, Mildred is a Secretary of the company. BUTTERWORTH, Richard Laurence is a Director of the company. HARDY, Nigel Kenneth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HARDY, Mildred
Appointed Date: 21 January 2005

Director
BUTTERWORTH, Richard Laurence
Appointed Date: 19 August 2008
56 years old

Director
HARDY, Nigel Kenneth
Appointed Date: 21 January 2005
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Persons With Significant Control

Mr Nigel Kenneth Hardy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH SPECIFICATION PRODUCTS LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200

18 Aug 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200

...
... and 21 more events
25 Oct 2006
Total exemption small company accounts made up to 31 January 2006
20 Jan 2006
Return made up to 20/01/06; full list of members
17 Feb 2005
Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100
21 Jan 2005
Secretary resigned
21 Jan 2005
Incorporation