UKBizDB.co.uk

ETMS HIGHWAYS LTD.

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

This company is commonly known as Etms Highways Ltd.. The company was founded 10 years ago and was given the registration number 09043041. The firm's registered office is in SIDCUP. You can find them at 57 North Cray Road, , Sidcup, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ETMS HIGHWAYS LTD.
Company Number:09043041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:57 North Cray Road, Sidcup, England, DA14 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, Priesthawes Farm, Hailsham Road, Polegate, United Kingdom, BN26 6QU

Director12 June 2020Active
Chapter House, Priesthawes Farm, Hailsham Road, Polegate, United Kingdom, BN26 6QU

Director12 June 2020Active
Works Depot, Castle Way, Leybourne, West Malling, England, ME19 5HW

Director19 December 2022Active
Perton House, Roslin Road, London, United Kingdom, W3 8DH

Director01 July 2017Active
Chapter House, Priesthawes Farm, Hailsham Road, Polegate, United Kingdom, BN26 6QU

Director12 June 2020Active
Perton House, Roslin Road, London, United Kingdom, W3 8DH

Director01 July 2017Active
Perton House, Roslin Road, London, United Kingdom, W3 8DH

Director01 July 2017Active
925, Finchley Road, London, United Kingdom, NW11 7PE

Director16 May 2014Active

People with Significant Control

Chaffin Holdings Limited
Notified on:12 June 2020
Status:Active
Country of residence:United Kingdom
Address:Chapter House, Priesthawes Farm, Polegate, United Kingdom, BN26 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald John Kilsby
Notified on:17 May 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:925, Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.