Highlite (UK) Limited ELSTREE, BOREHAMWOOD


Founded in 2009, Highlite (UK), classified under reg no. 06968217 is an active company. Currently registered at C/o Sobell Rhodes Llp The Kinetic Centre WD6 4PJ, Elstree, Borehamwood the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd November 2009 Highlite (UK) Limited is no longer carrying the name Ketterly.

The company has 2 directors, namely Patrick H., Hubert D.. Of them, Hubert D. has been with the company the longest, being appointed on 19 October 2009 and Patrick H. has been with the company for the least time - from 1 December 2014. As of 30 April 2024, there were 3 ex directors - Ryan H., Susan B. and others listed below. There were no ex secretaries.

Highlite (UK) Limited Address / Contact

Office Address C/o Sobell Rhodes Llp The Kinetic Centre
Office Address2 Theobald Street
Town Elstree, Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06968217
Date of Incorporation Tue, 21st Jul 2009
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Patrick H.

Position: Director

Appointed: 01 December 2014

Hubert D.

Position: Director

Appointed: 19 October 2009

Ryan H.

Position: Director

Appointed: 10 February 2022

Resigned: 24 October 2023

Susan B.

Position: Director

Appointed: 19 October 2009

Resigned: 30 September 2014

Andrew D.

Position: Director

Appointed: 21 July 2009

Resigned: 15 October 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Hubert D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hubert D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ketterly November 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 8335 42219 99368 62837 450
Current Assets57 25967 56174 34780 848145 744
Debtors54 42662 13954 35412 22070 073
Other Debtors1 2461 5524803 127 
Property Plant Equipment    3 744
Total Inventories    38 221
Other
Accumulated Depreciation Impairment Property Plant Equipment    936
Amounts Owed By Group Undertakings50 00060 00052 9118 02411 646
Amounts Owed To Group Undertakings    27 054
Average Number Employees During Period 2114
Corporation Tax Payable1 3722 1452 0361 3255 273
Creditors8 98010 1398 6369 57353 202
Increase From Depreciation Charge For Year Property Plant Equipment    936
Net Current Assets Liabilities48 27957 42265 71171 27592 542
Other Creditors5 2854 7986 0767 06218 500
Other Taxation Social Security Payable    1 043
Prepayments Accrued Income3 1805879631 06955 759
Property Plant Equipment Gross Cost    4 680
Total Additions Including From Business Combinations Property Plant Equipment    4 680
Total Assets Less Current Liabilities   71 27596 286
Trade Creditors Trade Payables2 3233 1965241 1861 332
Trade Debtors Trade Receivables    2 668

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 24th October 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search