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

HIGHAM PROMOTIONAL SERVICES LIMITED

UNIT B HIGHAM BUSINESS PARK, BURY CLOSE, HIGHAM FERRERS, NORTHANTS, NN10 8HQ,
Company Registration Number
05761186
Private Limited Company
Active

Company Overview

About Higham Promotional Services Ltd
HIGHAM PROMOTIONAL SERVICES LIMITED was founded on 2006-03-29 and has its registered office in Higham Ferrers. The organisation's status is listed as "Active". Higham Promotional Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGHAM PROMOTIONAL SERVICES LIMITED
 
Legal Registered Office
UNIT B HIGHAM BUSINESS PARK
BURY CLOSE
HIGHAM FERRERS
NORTHANTS
NN10 8HQ
Other companies in NN10
 
Filing Information
Company Number 05761186
Company ID Number 05761186
Date formed 2006-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHAM PROMOTIONAL SERVICES 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 HIGHAM PROMOTIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FABLEFORCE NOMINEES (BEDFORD) LIMITED
Company Secretary 2017-02-15
GARY SMITH
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
FABLEFORCE NOMINEES LIMITED
Company Secretary 2008-07-31 2017-02-15
JUSTIN WILLIAM WYNNE
Director 2008-10-10 2014-09-02
KAREN SMITH
Director 2006-03-29 2008-10-10
KAREN SMITH
Company Secretary 2006-03-29 2008-07-31
SUSAN TUCKER
Director 2006-03-29 2008-07-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2006-03-29 2006-03-29
ALPHA DIRECT LIMITED
Nominated Director 2006-03-29 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABLEFORCE NOMINEES (BEDFORD) LIMITED MARK INFIELD BUILDERS LIMITED Company Secretary 2017-02-21 CURRENT 2009-05-14 Dissolved 2017-08-01
FABLEFORCE NOMINEES (BEDFORD) LIMITED OXFORD HEALTH INTERNATIONAL LIMITED Company Secretary 2017-02-21 CURRENT 2005-07-26 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED HIGHAM WINDOW COMPANY LIMITED Company Secretary 2017-02-15 CURRENT 2004-03-29 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED LARKIN HOMES LIMITED Company Secretary 2017-02-15 CURRENT 2008-06-06 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED ION360 CAMERAS LIMITED Company Secretary 2012-06-25 CURRENT 2010-06-09 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED J A P SOUND LIMITED Company Secretary 2012-04-12 CURRENT 2005-05-24 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED SIGMA AUTOMATION LIMITED Company Secretary 2011-06-01 CURRENT 2005-01-12 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED UTILITECH SOLUTIONS LIMITED Company Secretary 2011-01-20 CURRENT 2005-02-11 Dissolved 2016-01-19
FABLEFORCE NOMINEES (BEDFORD) LIMITED LIFESTYLE TOOLBOX LIMITED Company Secretary 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-09-09
FABLEFORCE NOMINEES (BEDFORD) LIMITED PEACH EUROPE LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Dissolved 2014-12-02
FABLEFORCE NOMINEES (BEDFORD) LIMITED INTELICOM SOLUTIONS LIMITED Company Secretary 2009-11-18 CURRENT 2006-08-02 Dissolved 2014-04-22
FABLEFORCE NOMINEES (BEDFORD) LIMITED DERO SOLUTIONS LIMITED Company Secretary 2009-03-12 CURRENT 2009-03-12 Dissolved 2015-08-20
FABLEFORCE NOMINEES (BEDFORD) LIMITED C & B (2008) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Liquidation
FABLEFORCE NOMINEES (BEDFORD) LIMITED TICHEMICALS LIMITED Company Secretary 2008-10-15 CURRENT 2007-12-17 Dissolved 2015-11-17
FABLEFORCE NOMINEES (BEDFORD) LIMITED CHAPMAN CONSULTING (2008) LIMITED Company Secretary 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
FABLEFORCE NOMINEES (BEDFORD) LIMITED RR MANAGEMENT SERVICES LIMITED Company Secretary 2007-02-06 CURRENT 2005-01-18 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED TURVEY MOTORS LIMITED Company Secretary 2007-02-06 CURRENT 2005-02-11 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED R M AVIATION CONSULTING LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2013-11-19
FABLEFORCE NOMINEES (BEDFORD) LIMITED ARKLE BUILDING & RENOVATION LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-09-11
FABLEFORCE NOMINEES (BEDFORD) LIMITED BIG SYSTEMS LTD. Company Secretary 2004-03-31 CURRENT 1998-12-03 Dissolved 2015-07-21
FABLEFORCE NOMINEES (BEDFORD) LIMITED BARRISTER PROPERTIES LIMITED Company Secretary 2004-02-28 CURRENT 1986-09-19 Dissolved 2015-05-05
FABLEFORCE NOMINEES (BEDFORD) LIMITED RUNSPOT LIMITED Company Secretary 2003-09-15 CURRENT 1987-04-06 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED SAWTRY DAY NURSERY LTD. Company Secretary 2003-09-15 CURRENT 1998-05-08 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED SAPPHIRE DECORATIONS LTD. Company Secretary 2003-05-19 CURRENT 1997-10-23 Dissolved 2015-06-12

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
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-08-18AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-30AP03Appointment of Mr Paul Christopher Tucker as company secretary on 2019-10-25
2019-10-30AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER TUCKER
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-09TM02Termination of appointment of Fableforce Nominees (Bedford) Limited on 2019-04-08
2019-04-09CH01Director's details changed for Mr Gary Smith on 2019-04-08
2019-04-09PSC04Change of details for Mr Gary Smith as a person with significant control on 2019-04-08
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057611860003
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-15AP04Appointment of Fableforce Nominees (Bedford) Limited as company secretary on 2017-02-15
2017-02-15TM02Termination of appointment of Fableforce Nominees Limited on 2017-02-15
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0129/03/14 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WILLIAM WYNNE
2014-07-26DISS40Compulsory strike-off action has been discontinued
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-05GAZ1FIRST GAZETTE
2013-04-10AR0129/03/13 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-05AR0129/03/12 FULL LIST
2011-10-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-16GAZ1FIRST GAZETTE
2011-05-23AA01CURREXT FROM 30/06/2011 TO 31/10/2011
2011-04-15AP01DIRECTOR APPOINTED MR GARY SMITH
2011-04-01AR0129/03/11 FULL LIST
2010-10-12DISS40DISS40 (DISS40(SOAD))
2010-10-11AR0129/03/10 FULL LIST
2010-09-28GAZ1FIRST GAZETTE
2010-05-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-07DISS40DISS40 (DISS40(SOAD))
2009-04-04363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-11-04288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN TUCKER LOGGED FORM
2008-11-04288aSECRETARY APPOINTED FABLEFORCE NOMINEES LIMITED LOGGED FORM
2008-11-03288aDIRECTOR APPOINTED JUSTIN WILLIAM WYNNE
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR KAREN SMITH
2008-11-03288bAPPOINTMENT TERMINATED
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY KAREN SMITH
2008-10-29288aSECRETARY APPOINTED FABLEFORCE NOMINEES LIMITED
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR SUSAN TUCKER
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-07-02363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP
2006-04-19288bSECRETARY RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-1988(2)RAD 05/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGHAM PROMOTIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-08
Proposal to Strike Off2013-11-05
Proposal to Strike Off2011-08-16
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against HIGHAM PROMOTIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-25 Outstanding CATTLES INVOICE FINANCE LTD
DEBENTURE 2006-08-02 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HIGHAM PROMOTIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HIGHAM PROMOTIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHAM PROMOTIONAL SERVICES LIMITED
Trademarks
We have not found any records of HIGHAM PROMOTIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHAM PROMOTIONAL SERVICES 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 (96090 - Other service activities n.e.c.) as HIGHAM PROMOTIONAL SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HIGHAM PROMOTIONAL SERVICES 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 TypeProposal to Strike Off
Defending partyHIGHAM PROMOTIONAL SERVICES LIMITEDEvent Date2014-07-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIGHAM PROMOTIONAL SERVICES LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIGHAM PROMOTIONAL SERVICES LIMITEDEvent Date2011-08-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIGHAM PROMOTIONAL SERVICES LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIGHAM PROMOTIONAL SERVICES LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHAM PROMOTIONAL SERVICES 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 HIGHAM PROMOTIONAL SERVICES 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.