Highnam Results Ltd LEICESTER


Highnam Results Ltd was formally closed on 2023-10-03. Highnam Results was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2014-11-19) was run by 1 director.
Director Mohammed A. who was appointed on 25 August 2022.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). The last confirmation statement was filed on 2022-12-05 and last time the annual accounts were filed was on 30 November 2022. 2015-11-19 was the date of the last annual return.

Highnam Results Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09317658
Date of Incorporation Wed, 19th Nov 2014
Date of Dissolution Tue, 3rd Oct 2023
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 25 August 2022

Thomas S.

Position: Director

Appointed: 16 March 2022

Resigned: 25 August 2022

Amy B.

Position: Director

Appointed: 21 December 2020

Resigned: 16 March 2022

Adrian F.

Position: Director

Appointed: 24 August 2020

Resigned: 21 December 2020

Mokrane D.

Position: Director

Appointed: 07 February 2020

Resigned: 24 August 2020

Richard J.

Position: Director

Appointed: 13 November 2019

Resigned: 07 February 2020

Elliot F.

Position: Director

Appointed: 07 October 2019

Resigned: 13 November 2019

Charlie M.

Position: Director

Appointed: 22 February 2019

Resigned: 07 October 2019

Ionita V.

Position: Director

Appointed: 24 September 2018

Resigned: 22 February 2019

Graham S.

Position: Director

Appointed: 28 June 2018

Resigned: 24 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 28 June 2018

Simon B.

Position: Director

Appointed: 19 February 2018

Resigned: 05 April 2018

Maciej O.

Position: Director

Appointed: 26 October 2016

Resigned: 19 February 2018

Terence F.

Position: Director

Appointed: 19 May 2015

Resigned: 26 October 2016

Samantha S.

Position: Director

Appointed: 10 April 2015

Resigned: 19 May 2015

Terence D.

Position: Director

Appointed: 19 November 2014

Resigned: 10 April 2015

People with significant control

Mohammed A.

Notified on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas S.

Notified on 16 March 2022
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amy B.

Notified on 21 December 2020
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian F.

Notified on 24 August 2020
Ceased on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mokrane D.

Notified on 7 February 2020
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard J.

Notified on 13 November 2019
Ceased on 7 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elliot F.

Notified on 7 October 2019
Ceased on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlie M.

Notified on 22 February 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ionita V.

Notified on 24 September 2018
Ceased on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 28 June 2018
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon B.

Notified on 19 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maciej O.

Notified on 26 October 2016
Ceased on 19 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets1 87037011138411
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors1 869369   383  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year1 869       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, June 2023
Free Download (5 pages)

Company search