Highpoint Business Solutions Limited SURREY


Highpoint Business Solutions started in year 2000 as Private Limited Company with registration number 03906234. The Highpoint Business Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Surrey at 5 Priory Court Tuscam Way. Postal code: GU15 3YX.

The company has one director. Christopher A., appointed on 1 July 2009. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highpoint Business Solutions Limited Address / Contact

Office Address 5 Priory Court Tuscam Way
Office Address2 Camberley
Town Surrey
Post code GU15 3YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906234
Date of Incorporation Thu, 13th Jan 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 July 2009

Mark B.

Position: Secretary

Appointed: 30 January 2015

Resigned: 10 December 2015

David C.

Position: Director

Appointed: 26 June 2013

Resigned: 10 December 2015

Mark B.

Position: Director

Appointed: 24 May 2012

Resigned: 10 December 2015

Lauren W.

Position: Secretary

Appointed: 24 May 2012

Resigned: 30 January 2015

Lauren W.

Position: Director

Appointed: 27 October 2011

Resigned: 24 May 2012

Lisa B.

Position: Director

Appointed: 01 September 2009

Resigned: 13 January 2012

Raquel P.

Position: Director

Appointed: 01 July 2009

Resigned: 30 September 2021

Anna R.

Position: Director

Appointed: 01 July 2009

Resigned: 10 December 2015

Anna R.

Position: Secretary

Appointed: 30 May 2009

Resigned: 24 May 2012

Veranne W.

Position: Director

Appointed: 16 June 2005

Resigned: 10 December 2015

Mark B.

Position: Secretary

Appointed: 16 June 2005

Resigned: 30 May 2009

Mark B.

Position: Director

Appointed: 16 June 2005

Resigned: 30 May 2009

Raymond H.

Position: Director

Appointed: 25 May 2004

Resigned: 24 July 2006

Raymond H.

Position: Secretary

Appointed: 24 October 2003

Resigned: 16 June 2005

Anne E.

Position: Director

Appointed: 15 September 2003

Resigned: 28 September 2007

Peter H.

Position: Director

Appointed: 22 March 2000

Resigned: 31 March 2019

Joy P.

Position: Director

Appointed: 22 March 2000

Resigned: 27 October 2011

Janette G.

Position: Director

Appointed: 22 March 2000

Resigned: 24 October 2003

Janette G.

Position: Secretary

Appointed: 22 March 2000

Resigned: 24 October 2003

David C.

Position: Director

Appointed: 22 March 2000

Resigned: 15 March 2002

Janice H.

Position: Director

Appointed: 22 March 2000

Resigned: 30 November 2000

Paul S.

Position: Director

Appointed: 22 March 2000

Resigned: 31 December 2009

Htc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 January 2000

Resigned: 22 March 2000

Htc Secretarial Services Limited

Position: Corporate Director

Appointed: 13 January 2000

Resigned: 22 March 2000

Htc Nominees Limited

Position: Corporate Director

Appointed: 13 January 2000

Resigned: 22 March 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Peter H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand171 51228 91025 15926 75119 335
Current Assets334 265174 55485 27964 15863 673
Debtors162 753145 64460 12037 40744 338
Other Debtors18 58623 74922 26116 50729 214
Net Assets Liabilities182 932129 26535 300  
Property Plant Equipment10 0805 4231 27859 
Other
Accrued Liabilities    25 420
Accrued Liabilities Deferred Income110 69810 35618 24110 4662 060
Accumulated Depreciation Impairment Property Plant Equipment13 87518 53222 67723 89623 955
Average Number Employees During Period67776
Creditors160 39849 69751 25743 32357 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 87031 87031 87031 87031 870
Increase From Depreciation Charge For Year Property Plant Equipment 4 6574 1451 21959
Net Current Assets Liabilities173 867124 85734 02220 8355 886
Other Creditors28 5245294 8436 8203 221
Other Taxation Social Security Payable12 08315 22011 21810 42212 716
Prepayments17 46918 1794 5804 3574 357
Property Plant Equipment Gross Cost23 95523 95523 95514 261 
Total Assets Less Current Liabilities183 947130 28035 30020 8945 886
Trade Creditors Trade Payables2 06416 3062 4842 3061 128
Trade Debtors Trade Receivables126 698103 71633 27916 54310 767
Provisions For Liabilities Balance Sheet Subtotal1 0151 015   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (8 pages)

Company search

Advertisements