Notonthehighstreet Enterprises Ltd BRISTOL


Notonthehighstreet Enterprises started in year 2005 as Private Limited Company with registration number 05591382. The Notonthehighstreet Enterprises company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL.

The firm has 7 directors, namely Leanne R., Brian I. and Kate H. and others. Of them, Christian T. has been with the company the longest, being appointed on 15 December 2017 and Leanne R. and Brian I. have been with the company for the least time - from 4 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Notonthehighstreet Enterprises Ltd Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591382
Date of Incorporation Thu, 13th Oct 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 26 May 2023

Leanne R.

Position: Director

Appointed: 04 October 2022

Brian I.

Position: Director

Appointed: 04 October 2022

Kate H.

Position: Director

Appointed: 20 October 2021

Jesse H.

Position: Director

Appointed: 08 February 2021

Michael K.

Position: Director

Appointed: 08 February 2021

Peter G.

Position: Director

Appointed: 08 February 2021

Christian T.

Position: Director

Appointed: 15 December 2017

Edward W.

Position: Secretary

Appointed: 22 April 2021

Resigned: 25 January 2023

Alison H.

Position: Director

Appointed: 08 February 2021

Resigned: 31 May 2022

Claire D.

Position: Director

Appointed: 01 September 2019

Resigned: 30 September 2022

Barrie S.

Position: Director

Appointed: 23 April 2018

Resigned: 31 August 2019

Tamara L.

Position: Director

Appointed: 20 June 2017

Resigned: 08 February 2021

Kate B.

Position: Secretary

Appointed: 23 September 2016

Resigned: 31 March 2021

Darren S.

Position: Director

Appointed: 26 August 2016

Resigned: 08 February 2021

Martin W.

Position: Director

Appointed: 26 August 2016

Resigned: 15 December 2017

Spencer H.

Position: Secretary

Appointed: 15 March 2016

Resigned: 23 September 2016

Simon B.

Position: Director

Appointed: 26 June 2015

Resigned: 01 September 2017

Victor H.

Position: Director

Appointed: 27 November 2013

Resigned: 26 August 2016

Andy B.

Position: Secretary

Appointed: 11 June 2013

Resigned: 15 March 2016

Laurel B.

Position: Director

Appointed: 16 May 2012

Resigned: 26 August 2016

Davor H.

Position: Director

Appointed: 16 May 2012

Resigned: 08 February 2021

Benjamin H.

Position: Director

Appointed: 28 July 2010

Resigned: 08 February 2021

Mark E.

Position: Director

Appointed: 16 July 2008

Resigned: 26 August 2016

Serena C.

Position: Director

Appointed: 16 July 2008

Resigned: 28 April 2010

Giovanna L.

Position: Director

Appointed: 16 July 2008

Resigned: 28 July 2010

Joe S.

Position: Director

Appointed: 25 October 2007

Resigned: 28 July 2010

Newmedia Spark Directors Ltd

Position: Corporate Director

Appointed: 02 April 2007

Resigned: 27 November 2013

Robert T.

Position: Director

Appointed: 01 January 2006

Resigned: 16 May 2012

Holly T.

Position: Director

Appointed: 13 October 2005

Resigned: 20 December 2016

Robert T.

Position: Secretary

Appointed: 13 October 2005

Resigned: 11 June 2013

Sophie C.

Position: Director

Appointed: 13 October 2005

Resigned: 26 August 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Upminster Bidco Limited from Bristol, United Kingdom. The abovementioned PSC is categorised as "a private limited 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. The second one in the PSC register is Hurbert B. This PSC and has 25-50% voting rights.

Upminster Bidco Limited

First Floor, Templeback 10 Temple Back, Bristol, DS1 6FL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13152630
Notified on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hurbert B.

Notified on 26 August 2016
Ceased on 8 February 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, November 2023
Free Download (37 pages)

Company search