Higher Resolution Limited MANCHESTER


Higher Resolution started in year 1999 as Private Limited Company with registration number 03861690. The Higher Resolution company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Manchester at 6 Endon Drive. Postal code: M21 7TE. Since Thu, 10th Feb 2000 Higher Resolution Limited is no longer carrying the name Boldtry.

The firm has one director. William B., appointed on 2 February 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Higher Resolution Limited Address / Contact

Office Address 6 Endon Drive
Town Manchester
Post code M21 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03861690
Date of Incorporation Tue, 19th Oct 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

William B.

Position: Director

Appointed: 02 February 2000

Eamonn M.

Position: Secretary

Appointed: 28 August 2013

Resigned: 31 August 2014

Colin B.

Position: Director

Appointed: 30 April 2013

Resigned: 13 March 2018

Benjamin B.

Position: Director

Appointed: 31 August 2012

Resigned: 30 April 2013

Annette B.

Position: Secretary

Appointed: 02 February 2000

Resigned: 28 August 2013

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 19 October 1999

Resigned: 02 February 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 October 1999

Resigned: 02 February 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is William B. The abovementioned PSC and has 75,01-100% shares.

William B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Boldtry February 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth-34 932-52 591-36 873       
Balance Sheet
Cash Bank On Hand     3 487 1 75712 0543 135
Current Assets79 55077 12581 11646 89457 64442 72237 94734 26842 90428 329
Debtors79 55077 12581 11646 89457 64439 23537 94732 51130 85025 194
Net Assets Liabilities  -36 873-39 756-38 2169 6253 8028 91616 2815 660
Property Plant Equipment  1 3421 00374855736622411786
Net Assets Liabilities Including Pension Asset Liability-34 932-52 591-36 873       
Tangible Fixed Assets2 3941 7931 342       
Reserves/Capital
Called Up Share Capital125125125       
Profit Loss Account Reserve-120 032-137 691-121 973       
Shareholder Funds-34 932-52 591-36 873       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -4 547-2 848-2 848-2 848-2 848
Accumulated Depreciation Impairment Property Plant Equipment  7 8458 1848 4398 6308 8218 9639 0709 101
Average Number Employees During Period     11111
Creditors  124 22793 136106 63821 60016 80016 80014 40012 000
Fixed Assets12 42411 82311 37211 03310 778657466324117 
Increase From Depreciation Charge For Year Property Plant Equipment   33925519119114210731
Investments Fixed Assets10 03010 03010 03010 03010 030100100100  
Investments In Associates    10 030100    
Investments In Group Undertakings Participating Interests     100100100-100 
Net Current Assets Liabilities28 5159 42623 564-46 242-48 9948 96822 98428 24033 41220 422
Number Shares Issued Fully Paid    100100100100100100
Par Value Share 0125  11111
Property Plant Equipment Gross Cost  9 1879 1879 1879 1879 1879 1879 1879 187
Total Assets Less Current Liabilities40 93921 24934 936-35 209-38 21635 77223 45028 56433 52920 508
Creditors Due After One Year75 87173 84071 809       
Creditors Due Within One Year51 03567 69957 552       
Number Shares Allotted 12512 500       
Share Capital Allotted Called Up Paid11 562 5001 562 500       
Share Premium Account84 97584 97584 975       
Tangible Fixed Assets Cost Or Valuation9 1879 1879 187       
Tangible Fixed Assets Depreciation6 7937 3947 845       
Tangible Fixed Assets Depreciation Charged In Period 601451       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 27th, September 2022
Free Download (1 page)

Company search

Advertisements