UKBizDB.co.uk

BIRMINGHAM HIGHWAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Highways Limited. The company was founded 14 years ago and was given the registration number 07064140. The firm's registered office is in NOTTINGHAM. You can find them at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BIRMINGHAM HIGHWAYS LIMITED
Company Number:07064140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Secretary01 July 2019Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director04 May 2018Active
10-11, Equitix, Charterhouse Square, London, England, EC1M 6EH

Director02 August 2019Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director25 August 2021Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director21 January 2022Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director23 October 2019Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Corporate Secretary02 November 2009Active
Level 6 33, Old Broad Street, London, EC2N 1HZ

Director06 May 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 April 2010Active
20, Birchin Lane, London, England, EC3V 9DU

Director24 June 2019Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director12 August 2015Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director02 November 2009Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director13 November 2012Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 April 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 April 2010Active
Cheapside House, 138 Cheapside, London, England, EC2V 6AE

Director06 December 2017Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director20 September 2018Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director06 May 2010Active
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR

Director23 December 2010Active
10 - 11 Charterhouse Square, Charterhouse Square, London, England, EC1M 6EH

Director10 November 2014Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director12 August 2015Active
Level 2, Bow Bells House, Bread Street, London, England, EC4M 9HH

Director11 November 2014Active
Welken House, 10 - 11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director21 November 2013Active
The Palace House, Bishop's Lane, Bishop's Waltham, United Kingdom, SO32 1DP

Director20 August 2018Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director20 September 2018Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director12 August 2015Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 April 2010Active
Level 6 33, Old Bond Street, London, EC2N 1HZ

Director14 April 2011Active
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR

Director23 December 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director21 February 2018Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director02 November 2009Active

People with Significant Control

Birmingham Highways Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Change account reference date company previous shortened.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-01-15Resolution

Resolution.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.