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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY | Secretary | 01 July 2019 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 04 May 2018 | Active |
10-11, Equitix, Charterhouse Square, London, England, EC1M 6EH | Director | 02 August 2019 | Active |
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY | Director | 25 August 2021 | Active |
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY | Director | 21 January 2022 | Active |
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY | Director | 23 October 2019 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Corporate Secretary | 02 November 2009 | Active |
Level 6 33, Old Broad Street, London, EC2N 1HZ | Director | 06 May 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 15 April 2010 | Active |
20, Birchin Lane, London, England, EC3V 9DU | Director | 24 June 2019 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 12 August 2015 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 July 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 02 November 2009 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 13 November 2012 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 15 April 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 15 April 2010 | Active |
Cheapside House, 138 Cheapside, London, England, EC2V 6AE | Director | 06 December 2017 | Active |
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY | Director | 20 September 2018 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 06 May 2010 | Active |
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR | Director | 23 December 2010 | Active |
10 - 11 Charterhouse Square, Charterhouse Square, London, England, EC1M 6EH | Director | 10 November 2014 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 12 August 2015 | Active |
Level 2, Bow Bells House, Bread Street, London, England, EC4M 9HH | Director | 11 November 2014 | Active |
Welken House, 10 - 11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 21 November 2013 | Active |
The Palace House, Bishop's Lane, Bishop's Waltham, United Kingdom, SO32 1DP | Director | 20 August 2018 | Active |
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY | Director | 20 September 2018 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 12 August 2015 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 15 April 2010 | Active |
Level 6 33, Old Bond Street, London, EC2N 1HZ | Director | 14 April 2011 | Active |
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR | Director | 23 December 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 21 February 2018 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 02 November 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-08 | Incorporation | Memorandum articles. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.