Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHSTONE COMPANY FORMATIONS LIMITED
Company Information for

HIGHSTONE COMPANY FORMATIONS LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
04024993
Private Limited Company
Liquidation

Company Overview

About Highstone Company Formations Ltd
HIGHSTONE COMPANY FORMATIONS LIMITED was founded on 2000-07-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Highstone Company Formations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHSTONE COMPANY FORMATIONS LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in EN5
 
Filing Information
Company Number 04024993
Company ID Number 04024993
Date formed 2000-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 29/09/2022
Latest return 2021-07-03
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757086794  
Last Datalog update: 2024-11-28 11:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHSTONE COMPANY FORMATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LEE CONSULTING LIMITED   LIMEHOUSE MANAGEMENT LIMITED   MARTIN GEE LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHSTONE COMPANY FORMATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EVANS
Company Secretary 2000-07-03
MICHAEL EVANS
Director 2003-03-02
MARTIN JOSEPH MOCKLER
Director 2003-03-01
SIMON JUSTIN TOGHILL
Director 2006-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ARTHUR REES
Director 2000-07-03 2002-10-05
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-07-03 2000-07-04
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-07-03 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EVANS HIGHSTONE PROPERTIES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
MICHAEL EVANS EVANS MOCKLER LIMITED Director 2002-03-07 CURRENT 2002-02-27 Active
MARTIN JOSEPH MOCKLER HIGH BARNET INVESTMENTS LTD Director 2013-05-30 CURRENT 2013-05-30 Active
MARTIN JOSEPH MOCKLER EVANS MOCKLER LIMITED Director 2006-03-01 CURRENT 2002-02-27 Active
MARTIN JOSEPH MOCKLER GATE LODGE (HARTLEY COURT) LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
MARTIN JOSEPH MOCKLER GATE LODGE (KINGSTON COURT) LIMITED Director 2005-06-02 CURRENT 2005-05-26 Active
MARTIN JOSEPH MOCKLER GATE LODGE (RIVER COURT) LIMITED Director 2005-05-04 CURRENT 2004-05-05 Active - Proposal to Strike off
SIMON JUSTIN TOGHILL HIGH BARNET INVESTMENTS LTD Director 2013-05-30 CURRENT 2013-05-30 Active
SIMON JUSTIN TOGHILL 13/15 KITCHENER ROAD FREEHOLD 2000 LIMITED Director 2007-11-05 CURRENT 2000-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28Final Gazette dissolved via compulsory strike-off
2023-11-29Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-03-01Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-10-14AD02Register inspection address changed to 5 Beauchamp Court Victors Way Barnet EN5 5TZ
2021-10-08LIQ01Voluntary liquidation declaration of solvency
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 5 Beauchamp Court Victors Way Barnet EN5 5TZ United Kingdom
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-30
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-08CH01Director's details changed for Mr Mark Nigel Cook on 2020-03-05
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 5 Beauchamp Court Victors Way Barnet London EN5 5TZ England
2019-08-06PSC04Change of details for Mr Martin Joseph Mockler as a person with significant control on 2019-06-30
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NIGEL COOK
2019-02-11RP04AP01Second filing of director appointment of Mark Cook
2019-01-14RP04CS01Second filing of Confirmation Statement dated 03/07/2018
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TOGHILL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-12-01DISS40Compulsory strike-off action has been discontinued
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2018-11-29AP01DIRECTOR APPOINTED MR MARK NIGEL COOK
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28DISS40Compulsory strike-off action has been discontinued
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-06CH01Director's details changed for Mr Martin Joseph Mockler on 2017-09-21
2017-12-05PSC04Change of details for Mr Martin Joseph Mockler as a person with significant control on 2017-09-21
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2200
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2200
2015-08-03AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2200
2014-07-24AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Highstone House 165 High Street Barnet Hertfordshire EN5 5SU
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0103/07/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0103/07/12 FULL LIST
2012-02-07AR0103/07/11 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUSTIN TOGHILL / 03/08/2011
2011-11-02DISS40DISS40 (DISS40(SOAD))
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-01GAZ1FIRST GAZETTE
2011-01-05AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-07-12AR0103/07/10 FULL LIST
2010-07-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-29123NC INC ALREADY ADJUSTED 01/08/06
2007-01-29RES13NON VOTING RIGHTS 01/08/06
2007-01-29RES04
2007-01-2988(2)R
2006-11-02225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-13363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS; AMEND
2005-12-28363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND
2005-06-28363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-07-23363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-01-25363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 58 PARKFIELD AVENUE HILLINGDON UXBRIDGE MIDDLESEX UB10 0DG
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-26225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-10-10288bDIRECTOR RESIGNED
2002-09-20363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-08-20225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288aNEW SECRETARY APPOINTED
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2000-07-06288bSECRETARY RESIGNED
2000-07-06288bDIRECTOR RESIGNED
2000-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGHSTONE COMPANY FORMATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-05
Notices to2021-10-05
Appointmen2021-10-05
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against HIGHSTONE COMPANY FORMATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHSTONE COMPANY FORMATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 23,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHSTONE COMPANY FORMATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 5,223
Current Assets 2012-01-01 £ 17,660
Debtors 2012-01-01 £ 12,437
Shareholder Funds 2012-01-01 £ 5,442

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHSTONE COMPANY FORMATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHSTONE COMPANY FORMATIONS LIMITED
Trademarks
We have not found any records of HIGHSTONE COMPANY FORMATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHSTONE COMPANY FORMATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HIGHSTONE COMPANY FORMATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HIGHSTONE COMPANY FORMATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHIGHSTONE COMPANY FORMATIONS LIMITEDEvent Date2021-10-05
 
Initiating party Event TypeNotices to
Defending partyHIGHSTONE COMPANY FORMATIONS LIMITEDEvent Date2021-10-05
 
Initiating party Event TypeAppointmen
Defending partyHIGHSTONE COMPANY FORMATIONS LIMITEDEvent Date2021-10-05
Name of Company: HIGHSTONE COMPANY FORMATIONS LIMITED Company Number: 04024993 Nature of Business: Other business support service activities not elsewhere classified Registered office: 5 Beauchamp Cou…
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIGHSTONE COMPANY FORMATIONS LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHSTONE COMPANY FORMATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHSTONE COMPANY FORMATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.