Company NameHigh Voltage Technical Services Ltd
DirectorsNicholas Paul Gudgeon and Karen Gudgeon
Company StatusActive
Company Number06632683
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Paul Gudgeon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 days after company formation)
Appointment Duration15 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Eccleston Close
Bury
Lancashire
BL8 2JF
Secretary NameKaren Gudgeon
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address3 Eccleston Close
Bury
Lancashire
BL8 2JF
Director NameMrs Karen Gudgeon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address3 Eccleston Close Eccleston Close
Bury
BL8 2JF
Director NameRachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
M7 4GX
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered Address383 Bury New Road
Prestwich
Manchester
M25 1AW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas Paul Gudgeon
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£2,243
Current Liabilities£2,176

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 29 September 2019 (4 pages)
7 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (4 pages)
20 June 2019Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to 383 Bury New Road Prestwich Manchester M25 1AW on 20 June 2019 (1 page)
28 May 2019Registered office address changed from 383 Bury New Road Prestwich Manchester M25 1AW to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 28 May 2019 (1 page)
1 August 2018Change of details for Mr Nicholas Paul Gudgeon as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 29 September 2017 (3 pages)
15 September 2017Cessation of Nicholas Paul Gudgeon as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of Nicholas Paul Gudgeon as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
15 September 2017Cessation of Nicholas Paul Gudgeon as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of Karen Gudgeon as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Karen Gudgeon as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Nicholas Paul Gudgeon as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
14 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
14 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
13 March 2017Appointment of Mrs Karen Gudgeon as a director on 1 March 2017 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1
(3 pages)
13 March 2017Appointment of Mrs Karen Gudgeon as a director on 1 March 2017 (2 pages)
10 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 29 September 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 29 September 2012 (9 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
12 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Director's details changed for Nicholas Paul Gudgeon on 22 July 2010 (2 pages)
1 February 2011Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Karen Gudgeon on 22 July 2010 (2 pages)
1 February 2011Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Karen Gudgeon on 22 July 2010 (2 pages)
1 February 2011Director's details changed for Nicholas Paul Gudgeon on 22 July 2010 (2 pages)
16 December 2009Annual return made up to 22 July 2009 with a full list of shareholders (8 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 December 2009Annual return made up to 22 July 2009 with a full list of shareholders (8 pages)
16 December 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
16 December 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
28 November 2009Registered office address changed from Bridge House Mellor Street Rochdale Lancs OL12 6AA on 28 November 2009 (1 page)
28 November 2009Registered office address changed from Bridge House Mellor Street Rochdale Lancs OL12 6AA on 28 November 2009 (1 page)
25 July 2009Return made up to 22/07/09; full list of members (10 pages)
25 July 2009Return made up to 22/07/09; full list of members (10 pages)
3 July 2008Appointment terminated director rachel olsberg (1 page)
3 July 2008Secretary appointed karen gudgeon (2 pages)
3 July 2008Director appointed nicholas paul gudgeon (2 pages)
3 July 2008Appointment terminated secretary bernard olsberg (1 page)
3 July 2008Secretary appointed karen gudgeon (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 2ND floor newbury house 401 bury new road salford manchester M7 2BT uk (1 page)
3 July 2008Appointment terminated director rachel olsberg (1 page)
3 July 2008Director appointed nicholas paul gudgeon (2 pages)
3 July 2008Appointment terminated secretary bernard olsberg (1 page)
3 July 2008Registered office changed on 03/07/2008 from 2ND floor newbury house 401 bury new road salford manchester M7 2BT uk (1 page)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)