92 Higher Drive Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-06-30
Gross Profit£7,280,005 -3.65%
Trade Debtors£9,216,473 +1.98%
Employees£150 -4.67%
Operating Profit£248,168 -126.23%
Total assets£3,942,179 +8.00%

Details

Company type Private Limited Company, Active
Company Number 01906108
Record last updated Wednesday, April 23, 2025 3:25:03 PM UTC
Official Address Minerva House Lower Bristol Road Twerton
There are 132 companies registered at this street
Locality Twerton
Region Bath And North East Somer, England
Postal Code BA29ER
Sector Physical well-being activities

Charts

Visits

92 HIGHER DRIVE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72022-122024-92024-102025-301

Searches

92 HIGHER DRIVE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 11, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 19, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2021 Resignation of 3 people: one Director (a woman) Resignation of 3 people: one Director (a woman)
Registry Jun 30, 2017 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 20, 2013 Change of registered office address Change of registered office address
Financials Apr 4, 2013 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Dec 13, 2011 Annual return Annual return
Financials Mar 8, 2011 Annual accounts Annual accounts
Registry Feb 23, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 23, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 7, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 7, 2011 Appointment of a woman as Director 1906... Appointment of a woman as Director 1906...
Registry Feb 7, 2011 Resignation of one Director Resignation of one Director
Registry Feb 7, 2011 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Feb 7, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 22, 2010 Annual return Annual return
Registry Nov 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 23, 2010 Annual accounts Annual accounts
Registry Nov 17, 2009 Annual return Annual return
Registry Nov 17, 2009 Change of particulars for director Change of particulars for director
Registry Feb 12, 2009 Resignation of a director Resignation of a director
Registry Feb 12, 2009 Resignation of a director 1906... Resignation of a director 1906...
Registry Jan 27, 2009 Annual return Annual return
Financials Dec 8, 2008 Annual accounts Annual accounts
Registry Dec 1, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1906... Declaration of satisfaction in full or in part of a mortgage or charge 1906...
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 26, 2008 Change of accounting reference date Change of accounting reference date
Financials Mar 3, 2008 Annual accounts Annual accounts
Registry Nov 22, 2007 Annual return Annual return
Registry Nov 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 22, 2007 Notice of change of directors or secretaries or in their particulars 1906... Notice of change of directors or secretaries or in their particulars 1906...
Registry Nov 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 8, 2007 Annual accounts Annual accounts
Registry Nov 29, 2006 Annual return Annual return
Registry Nov 23, 2006 Annual return 1906... Annual return 1906...
Registry Aug 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 1, 2006 Appointment of a director Appointment of a director
Registry Aug 22, 2005 Change of name certificate Change of name certificate
Registry Aug 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 28, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 28, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 28, 2005 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Jul 27, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 27, 2005 Resignation of a director Resignation of a director
Registry Jul 27, 2005 Appointment of a director Appointment of a director
Registry Jul 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 15, 2005 Annual accounts Annual accounts
Financials Dec 9, 2004 Annual accounts 1906... Annual accounts 1906...
Registry Dec 1, 2004 Annual return Annual return
Registry May 19, 2004 Register of members Register of members
Registry May 18, 2004 Register of members 1906... Register of members 1906...
Registry May 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2004 Change in situation or address of registered office 1906... Change in situation or address of registered office 1906...
Financials Jan 21, 2004 Annual accounts Annual accounts
Registry Dec 5, 2003 Annual return Annual return
Registry Nov 12, 2002 Annual return 1906... Annual return 1906...
Financials Aug 27, 2002 Annual accounts Annual accounts
Registry Jul 31, 2002 Resignation of a director Resignation of a director
Financials Jan 16, 2002 Annual accounts Annual accounts
Registry Nov 8, 2001 Annual return Annual return
Financials Mar 2, 2001 Annual accounts Annual accounts
Registry Nov 13, 2000 Annual return Annual return
Financials Mar 3, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Annual return Annual return
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Nov 16, 1998 Annual return Annual return
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Nov 17, 1997 Annual return Annual return
Registry Nov 14, 1996 Annual return 1906... Annual return 1906...
Financials Oct 22, 1996 Annual accounts Annual accounts
Registry Jun 7, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 7, 1996 Director resigned, new director appointed 1906... Director resigned, new director appointed 1906...
Registry Jun 7, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 20, 1996 Annual accounts Annual accounts
Registry Nov 15, 1995 Annual return Annual return
Registry Dec 13, 1994 Annual return 1906... Annual return 1906...
Registry Dec 13, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 13, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 18, 1994 Annual return Annual return
Financials Aug 19, 1993 Annual accounts Annual accounts
Financials Jan 29, 1993 Annual accounts 1906... Annual accounts 1906...
Registry Jan 29, 1993 Elective resolution Elective resolution
Registry Nov 24, 1992 Annual return Annual return
Registry Nov 26, 1991 Annual return 1906... Annual return 1906...
Registry Nov 19, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1991 Particulars of a mortgage or charge 1906... Particulars of a mortgage or charge 1906...
Registry Oct 29, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 2, 1991 Annual accounts Annual accounts
Financials Jan 29, 1991 Annual accounts 1906... Annual accounts 1906...
Registry Jan 29, 1991 Annual return Annual return
Financials Nov 24, 1989 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)