HIGH CLINTON LTD
SOLIHULL

Hellopages » West Midlands » Solihull » B92 7QP

Company number 09216257
Status Active
Incorporation Date 12 September 2014
Company Type Private Limited Company
Address ASSOCIATES HOUSE, 249 LYNDON ROAD, SOLIHULL, WEST MIDLANDS, B92 7QP
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Adam Smith as a director on 18 October 2015. The most likely internet sites of HIGH CLINTON LTD are www.highclinton.co.uk, and www.high-clinton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. High Clinton Ltd is a Private Limited Company. The company registration number is 09216257. High Clinton Ltd has been working since 12 September 2014. The present status of the company is Active. The registered address of High Clinton Ltd is Associates House 249 Lyndon Road Solihull West Midlands B92 7qp. The company`s financial liabilities are £3.01k. It is £2.06k against last year. The cash in hand is £0.44k. It is £-0.12k against last year. . PHILLIPS, Luke Richard is a Director of the company. Director GILDAY, John has been resigned. Director SMITH, Adam has been resigned. The company operates in "Specialised cleaning services".


high clinton Key Finiance

LIABILITIES £3.01k
+218%
CASH £0.44k
-21%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PHILLIPS, Luke Richard
Appointed Date: 01 October 2014
38 years old

Resigned Directors

Director
GILDAY, John
Resigned: 19 October 2015
Appointed Date: 12 September 2014
67 years old

Director
SMITH, Adam
Resigned: 18 October 2015
Appointed Date: 15 October 2015
62 years old

Persons With Significant Control

Mr Luke Richard Phillips
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

HIGH CLINTON LTD Events

16 Nov 2016
Confirmation statement made on 12 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Feb 2016
Termination of appointment of Adam Smith as a director on 18 October 2015
27 Jan 2016
Compulsory strike-off action has been discontinued
26 Jan 2016
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

...
... and 3 more events
08 Dec 2015
First Gazette notice for compulsory strike-off
19 Oct 2015
Termination of appointment of John Gilday as a director on 19 October 2015
15 Oct 2015
Appointment of Mr Adam Smith as a director on 15 October 2015
15 Oct 2015
Registered office address changed from 3 Park Alley High Street Bewdley Worcestershire DY12 2DN England to Preferred Pension Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 15 October 2015
12 Sep 2014
Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted