Highlight House Limited CHERTSEY


Highlight House started in year 1982 as Private Limited Company with registration number 01611661. The Highlight House company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Chertsey at Unit 1 Fordwater Trading Estate. Postal code: KT16 8HG. Since 2001-07-31 Highlight House Limited is no longer carrying the name Compugraphics And Print.

There is a single director in the company at the moment - Simon H., appointed on 31 May 2008. In addition, a secretary was appointed - Judy H., appointed on 17 August 2016. 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.

Highlight House Limited Address / Contact

Office Address Unit 1 Fordwater Trading Estate
Office Address2 Ford Road
Town Chertsey
Post code KT16 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611661
Date of Incorporation Fri, 5th Feb 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 28th December
Company age 42 years old
Account next due date Thu, 28th Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Judy H.

Position: Secretary

Appointed: 17 August 2016

Simon H.

Position: Director

Appointed: 31 May 2008

Daniel H.

Position: Secretary

Appointed: 03 February 2009

Resigned: 17 August 2016

Patricia H.

Position: Director

Appointed: 13 June 2007

Resigned: 03 February 2009

Patricia H.

Position: Secretary

Appointed: 13 June 2007

Resigned: 03 February 2009

Toby G.

Position: Director

Appointed: 23 May 2003

Resigned: 13 June 2007

Julie H.

Position: Director

Appointed: 30 April 1993

Resigned: 30 November 2004

Paul H.

Position: Director

Appointed: 24 September 1992

Resigned: 21 May 2008

Name Option Limited

Position: Director

Appointed: 24 September 1992

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Highlight House (Eastbourne) Limited from Hailsham, United Kingdom. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Highlight House (Eastbourne) Limited

Legal authority England & Wales
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 06742060
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Compugraphics And Print July 31, 2001
Longmalt May 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-302018-12-312019-12-312020-12-312021-12-31
Net Worth832 878813 416824 697    
Balance Sheet
Cash Bank On Hand   15 72019 91125 88931 859
Current Assets39 37925 96924 85047 15954 68584 33294 871
Debtors33 80018 80018 80036 46234 77458 44363 012
Net Assets Liabilities   731 665730 518757 711777 775
Other Debtors   27 35027 35050 00050 000
Property Plant Equipment     1 237 5001 237 500
Cash Bank In Hand5 5797 1696 050    
Net Assets Liabilities Including Pension Asset Liability832 878813 416824 697    
Tangible Fixed Assets1 001 8181 001 3631 000 908    
Reserves/Capital
Called Up Share Capital14 60214 60214 602    
Profit Loss Account Reserve34 75815 29626 577    
Shareholder Funds832 878813 416824 697    
Other
Accumulated Depreciation Impairment Property Plant Equipment   66 60966 609  
Amounts Owed To Group Undertakings   326 455326 442326 442 
Bank Borrowings Overdrafts     30 00023 500
Corporation Tax Payable   43 92257 15657 666 
Creditors   431 111439 784326 442326 442
Current Asset Investments   -5 023   
Investment Property   1 237 5001 237 5001 237 500 
Investment Property Fair Value Model   1 237 5001 237 500  
Net Current Assets Liabilities-156 953-157 381-151 587-383 952-385 099-153 347-133 283
Other Creditors   60 73456 18696 48194 096
Other Investments Other Than Loans   -5 023   
Property Plant Equipment Gross Cost   66 60966 6091 237 500 
Provisions For Liabilities Balance Sheet Subtotal   121 883121 88394 096 
Taxation Including Deferred Taxation Balance Sheet Subtotal   121 883   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   135 332   
Total Assets Less Current Liabilities844 865843 982849 321853 548852 4011 084 1531 104 217
Trade Debtors Trade Receivables   9 1127 4248 44313 012
Other Taxation Social Security Payable     57 66666 621
Trade Creditors Trade Payables     326 442326 442
Creditors Due After One Year11 98730 56624 624    
Creditors Due Within One Year196 332183 350176 437    
Fixed Assets1 001 8181 001 3631 000 908    
Number Shares Allotted 300300    
Par Value Share 11    
Revaluation Reserve783 518783 518783 518    
Share Capital Allotted Called Up Paid300300300    
Tangible Fixed Assets Cost Or Valuation1 066 6091 066 6091 066 609    
Tangible Fixed Assets Depreciation64 79165 24665 701    
Tangible Fixed Assets Depreciation Charged In Period 455455    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, December 2022
Free Download (9 pages)

Company search