HIGH RIDGE NETWORKS LIMITED
PETERBOROUGH

Hellopages » Lincolnshire » South Holland » PE6 0LN

Company number 03387410
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address 40 THE CHASE, CROWLAND, PETERBOROUGH, PE6 0LN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 2 ; Micro company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of HIGH RIDGE NETWORKS LIMITED are www.highridgenetworks.co.uk, and www.high-ridge-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. High Ridge Networks Limited is a Private Limited Company. The company registration number is 03387410. High Ridge Networks Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of High Ridge Networks Limited is 40 The Chase Crowland Peterborough Pe6 0ln. The company`s financial liabilities are £11.76k. It is £4.72k against last year. And the total assets are £2.44k, which is £-3.54k against last year. MCDAID, Linda is a Secretary of the company. MCDAID, Gerald Francis is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


high ridge networks Key Finiance

LIABILITIES £11.76k
+67%
CASH n/a
TOTAL ASSETS £2.44k
-60%
All Financial Figures

Current Directors

Secretary
MCDAID, Linda
Appointed Date: 08 July 1997

Director
MCDAID, Gerald Francis
Appointed Date: 08 July 1997
65 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 July 1997
Appointed Date: 16 June 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 July 1997
Appointed Date: 16 June 1997

HIGH RIDGE NETWORKS LIMITED Events

28 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2

22 May 2016
Micro company accounts made up to 31 July 2015
13 Sep 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

27 Jul 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2

...
... and 46 more events
24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Registered office changed on 24/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1997
Ad 08/07/97--------- £ si 1@1=1 £ ic 1/2
22 Jul 1997
Accounting reference date extended from 30/06/98 to 31/07/98
16 Jun 1997
Incorporation