HIGH STANDARD LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Rochdale » OL16 1SY

Company number 03030096
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address 1 SUMMER STREET, ROCHDALE, LANCASHIRE, OL16 1SY
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 22 ; Director's details changed for Mahmood Ulhasan on 2 March 2016. The most likely internet sites of HIGH STANDARD LIMITED are www.highstandard.co.uk, and www.high-standard.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and seven months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Standard Limited is a Private Limited Company. The company registration number is 03030096. High Standard Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of High Standard Limited is 1 Summer Street Rochdale Lancashire Ol16 1sy. The company`s financial liabilities are £366.03k. It is £20.14k against last year. The cash in hand is £11.47k. It is £-90.87k against last year. And the total assets are £1089.93k, which is £50.9k against last year. MAHMOOD, Rehan is a Secretary of the company. ULHASAN, Mahmood is a Director of the company. Secretary MAHMOOD, Ihitisham has been resigned. Secretary NAZIR, Farzana has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MAQSOOD, Zafar has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


high standard Key Finiance

LIABILITIES £366.03k
+5%
CASH £11.47k
-89%
TOTAL ASSETS £1089.93k
+4%
All Financial Figures

Current Directors

Secretary
MAHMOOD, Rehan
Appointed Date: 21 May 2014

Director
ULHASAN, Mahmood
Appointed Date: 01 October 1998
70 years old

Resigned Directors

Secretary
MAHMOOD, Ihitisham
Resigned: 21 May 2014
Appointed Date: 01 November 2009

Secretary
NAZIR, Farzana
Resigned: 01 November 2009
Appointed Date: 07 March 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
MAQSOOD, Zafar
Resigned: 10 March 2009
Appointed Date: 09 March 1995
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

HIGH STANDARD LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 22

21 Apr 2016
Director's details changed for Mahmood Ulhasan on 2 March 2016
21 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 22

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
24 Oct 1995
Accounting reference date notified as 31/03
08 Mar 1995
New director appointed

08 Mar 1995
Secretary resigned;new secretary appointed;director resigned

08 Mar 1995
Registered office changed on 08/03/95 from: 31 corsham street london N1 6DR

07 Mar 1995
Incorporation

HIGH STANDARD LIMITED Charges

2 August 2012
Legal mortgage
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 36A broughton street manchester…
20 June 2002
Legal mortgage
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30 equitable street rochdale lancs. With the benefit of all…
29 May 1998
Debenture
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Debenture
Delivered: 3 December 1996
Status: Satisfied on 22 December 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…