This company is commonly known as Highway Capital Plc. The company was founded 29 years ago and was given the registration number 02991159. The firm's registered office is in BEACONSFIELD. You can find them at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HIGHWAY CAPITAL PLC |
---|---|---|
Company Number | : | 02991159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1994 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Secretary | 18 December 2013 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 30 April 2019 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 27 November 2019 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 22 January 2016 | Active |
23, The Porticos, Kings Road, London, England, SW3 5UW | Director | 19 September 2011 | Active |
Morth Grange, Northlew, Okehampton, United Kingdom, EX20 3BR | Secretary | 24 November 1994 | Active |
Bryher, 22a High Street, Long Crendon, HP18 9AF | Secretary | 11 November 1994 | Active |
Flat 12 15 Yewtree Road, The Brittanic Development Moseley, Birmingham, B13 8NQ | Director | 01 July 1999 | Active |
Flat 10 Stannary Place, 33 Stannary Street Kennington, London, SE11 4AA | Director | 19 July 2000 | Active |
Flat 1 16 Montagu Street, London, W1H 7EX | Director | 04 August 2006 | Active |
The Coppice 16 Canons Close, Radlett, WD7 7ER | Director | 24 November 1994 | Active |
The Coppice 16 Canons Close, Radlett, WD7 7ER | Director | 24 November 1994 | Active |
Flat 6, 21 St George's Square, London, SW1H 0DY | Director | 11 November 1994 | Active |
Morth Grange, Northlew, Okehampton, United Kingdom, EX20 3BR | Director | 24 November 1994 | Active |
River Willows 67 Abingdon Road, Dorchester On Thames, OX10 7LB | Director | 10 March 1995 | Active |
Friars Mead Barnet Lane, Elstree, Borehamwood, WD6 3RA | Director | 09 July 2009 | Active |
Cedar House, 78 Christchurch Road St Cross, Winchester, SO23 9TE | Director | 10 March 1995 | Active |
51 Ornan Road, London, NW3 4QD | Director | 10 March 1995 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 11 December 2015 | Active |
Bryher, 22a High Street, Long Crendon, HP18 9AF | Director | 11 November 1994 | Active |
Terrace Farm, Terrace Lane, Stour Provost, Gillingham, SP8 5LS | Director | 19 September 2011 | Active |
Ashley Wood Farm, Hindon Lane, Tisbury, SP3 6PY | Director | 26 January 2001 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 11 December 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Capital | Capital allotment shares. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Resolution | Resolution. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Address | Move registers to sail company with new address. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Address | Change sail address company with new address. | Download |
2016-09-30 | Capital | Capital allotment shares. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.