UKBizDB.co.uk

HIGHWAY AND DRAINAGE CONSTRUCTION LTD

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

This company is commonly known as Highway And Drainage Construction Ltd. The company was founded 6 years ago and was given the registration number 10935337. The firm's registered office is in SOUTH CROYDON. You can find them at 3 Blacksmiths Hill, , South Croydon, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:HIGHWAY AND DRAINAGE CONSTRUCTION LTD
Company Number:10935337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:3 Blacksmiths Hill, South Croydon, England, CR2 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96b, Burrows Road, London, England, NW10 5SH

Secretary01 February 2022Active
3, Blacksmiths Hill, South Croydon, England, CR2 9AZ

Director07 January 2024Active
96b, Burrows Road, London, United Kingdom, NW10 5SH

Secretary29 August 2017Active
96b, Burrows Road, London, England, NW10 5SH

Secretary15 May 2020Active
96b, Burrows Road, London, England, NW10 5SH

Director14 December 2023Active
3, Blacksmiths Hill, South Croydon, England, CR2 9AZ

Director14 May 2020Active
3, Blacksmiths Hill, South Croydon, England, CR2 9AZ

Director03 May 2019Active
96b, Burrows Road, London, England, NW10 5SH

Director29 August 2017Active
3, Blacksmiths Hill, South Croydon, England, CR2 9AZ

Director13 December 2021Active

People with Significant Control

Mr John Andrew Walsh
Notified on:08 January 2024
Status:Active
Date of birth:July 1967
Nationality:English
Country of residence:England
Address:3, Blacksmiths Hill, South Croydon, England, CR2 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jacqueline Becker
Notified on:14 December 2023
Status:Active
Date of birth:August 1971
Nationality:English
Country of residence:England
Address:96b, Burrows Road, London, England, NW10 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Walsh
Notified on:01 February 2022
Status:Active
Date of birth:July 1967
Nationality:English
Country of residence:England
Address:3, Blacksmiths Hill, South Croydon, England, CR2 9AZ
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Jacqueline Ann Walsh
Notified on:14 May 2020
Status:Active
Date of birth:August 1971
Nationality:English
Country of residence:England
Address:3, Blacksmiths Hill, South Croydon, England, CR2 9AZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Elizabeth Pinchuk
Notified on:03 May 2019
Status:Active
Date of birth:June 2000
Nationality:English
Country of residence:England
Address:3, Blacksmiths Hill, South Croydon, England, CR2 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sergiy Pinchuk
Notified on:29 August 2017
Status:Active
Date of birth:December 1971
Nationality:Ukrainian
Address:96b, Burrows Road, London, NW10 5SH
Nature of control:
  • Significant influence or control

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 (6 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
2024-05-16Accounts

Accounts with accounts type dormant.

Download
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-07Dissolution

Dissolution withdrawal application strike off company.

Download
2024-01-04Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Dissolution

Dissolution withdrawal application strike off company.

Download
2022-12-02Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.