Hi-level Enterprises Limited ESTATE, DONCASTER


Founded in 1988, Hi-level Enterprises, classified under reg no. 02284422 is an active company. Currently registered at Millennium Warehouse, Sandall DN3 1QL, Estate, Doncaster the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 3 directors in the the company, namely Adam M., Peter H. and William C.. In addition one secretary - Stuart D. - is with the firm. As of 29 March 2024, there were 16 ex directors - Paul L., Ben M. and others listed below. There were no ex secretaries.

Hi-level Enterprises Limited Address / Contact

Office Address Millennium Warehouse, Sandall
Office Address2 Lane, Kirk Sandall Industrial
Town Estate, Doncaster
Post code DN3 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284422
Date of Incorporation Thu, 4th Aug 1988
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Adam M.

Position: Director

Appointed: 10 October 2023

Peter H.

Position: Director

Appointed: 10 October 2023

William C.

Position: Director

Appointed: 10 October 2023

Stuart D.

Position: Secretary

Appointed: 24 August 2023

Paul L.

Position: Director

Resigned: 05 June 2017

Ben M.

Position: Director

Appointed: 26 October 2021

Resigned: 17 February 2022

Rob R.

Position: Director

Appointed: 26 October 2021

Resigned: 17 February 2022

John M.

Position: Director

Appointed: 01 March 2020

Resigned: 10 October 2023

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 20 February 2020

Resigned: 15 June 2023

James B.

Position: Director

Appointed: 08 September 2016

Resigned: 10 October 2023

Bradley R.

Position: Director

Appointed: 30 August 2016

Resigned: 31 August 2021

Steve S.

Position: Director

Appointed: 30 August 2016

Resigned: 31 August 2021

James W.

Position: Director

Appointed: 20 November 2015

Resigned: 01 March 2020

Robert L.

Position: Director

Appointed: 20 October 2015

Resigned: 30 August 2016

Stephen D.

Position: Director

Appointed: 20 October 2015

Resigned: 08 September 2016

Scott F.

Position: Director

Appointed: 03 February 2015

Resigned: 20 November 2015

John S.

Position: Director

Appointed: 03 February 2015

Resigned: 20 November 2015

Simon B.

Position: Director

Appointed: 01 April 2009

Resigned: 26 April 2010

Mark L.

Position: Director

Appointed: 01 February 2008

Resigned: 03 February 2015

Hilda L.

Position: Director

Appointed: 09 November 1991

Resigned: 03 February 2015

Davy L.

Position: Director

Appointed: 09 November 1991

Resigned: 02 February 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Arrowhead Electrical Products (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Arrowhead Electrical Products (Uk) Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 10th, January 2024
Free Download (10 pages)

Company search

Advertisements