Company NameHigh Level Engineering Limited
DirectorStuart Michael Aves
Company StatusActive
Company Number05261725
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stuart Michael Aves
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameJustina Silver
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Director NameMr Nicholas Keys
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Honeycrock Lane
Salfords
Surrey
RH1 5DG

Contact

Websitehlengineering.co.uk
Telephone020 75152200
Telephone regionLondon

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
5.00%
-
45 at £1Lesley Keys
45.00%
Ordinary
35 at £1Stuart Michael Aves
35.00%
Ordinary
15 at £1Justina Silver
15.00%
Ordinary

Financials

Year2014
Net Worth£168,461
Cash£205,417
Current Liabilities£563,889

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

11 November 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 200
(3 pages)
11 November 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 200
(3 pages)
11 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 April 2020Director's details changed for Mr Stuart Michael Aves on 11 March 2020 (2 pages)
1 April 2020Change of details for Mr Stuart Michael Aves as a person with significant control on 11 March 2020 (2 pages)
1 April 2020Secretary's details changed for Justina Silver on 11 March 2020 (1 page)
1 April 2020Change of details for Ms Justina Silver as a person with significant control on 11 March 2020 (2 pages)
1 April 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 1 April 2020 (1 page)
29 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
24 October 2019Change of details for Mr Stuart Michael Aves as a person with significant control on 2 October 2018 (2 pages)
23 October 2019Notification of Justina Silver as a person with significant control on 2 October 2018 (2 pages)
23 October 2019Cessation of Lesley Keys as a person with significant control on 2 October 2018 (1 page)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 November 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
16 October 2018Secretary's details changed for Justina Silver on 14 October 2018 (1 page)
16 October 2018Change of details for a person with significant control (2 pages)
16 October 2018Change of details for Mr Stuart Michael Aves as a person with significant control on 14 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Stuart Michael Aves on 14 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 December 2016Purchase of own shares. (3 pages)
16 December 2016Purchase of own shares. (3 pages)
16 November 2016Cancellation of shares. Statement of capital on 2 October 2016
  • GBP 79
(4 pages)
16 November 2016Cancellation of shares. Statement of capital on 2 October 2016
  • GBP 79
(4 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 December 2015Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 95
(4 pages)
9 December 2015Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 95
(4 pages)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 95
(5 pages)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 95
(5 pages)
16 October 2015Director's details changed for Mr Stuart Michael Aves on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Stuart Michael Aves on 15 October 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Termination of appointment of Nicholas Keys as a director on 21 June 2015 (1 page)
27 July 2015Termination of appointment of Nicholas Keys as a director on 21 June 2015 (1 page)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
27 November 2012Secretary's details changed for Justina Silver on 1 November 2011 (3 pages)
27 November 2012Secretary's details changed for Justina Silver on 1 November 2011 (3 pages)
27 November 2012Secretary's details changed for Justina Silver on 1 November 2011 (3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
8 November 2012Appointment of Mr Nicholas Keys as a director (2 pages)
8 November 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
8 November 2012Appointment of Mr Nicholas Keys as a director (2 pages)
8 November 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Stuart Michael Aves on 19 August 2009 (2 pages)
18 November 2009Director's details changed for Stuart Michael Aves on 19 August 2009 (2 pages)
18 November 2009Secretary's details changed for Justina Silver on 19 August 2009 (1 page)
18 November 2009Secretary's details changed for Justina Silver on 19 August 2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from matrix house 12-16 lionel road canvey island essex SS8 9DE united kingdom (1 page)
7 August 2009Registered office changed on 07/08/2009 from matrix house 12-16 lionel road canvey island essex SS8 9DE united kingdom (1 page)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 January 2008Return made up to 15/10/07; full list of members (2 pages)
15 January 2008Return made up to 15/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2006Return made up to 15/10/06; full list of members (2 pages)
31 October 2006Return made up to 15/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2005Return made up to 15/10/05; full list of members (6 pages)
5 December 2005Return made up to 15/10/05; full list of members (6 pages)
15 October 2004Incorporation (19 pages)
15 October 2004Incorporation (19 pages)