UKBizDB.co.uk

HIGHWAY CAPITAL PLC

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Secretary18 December 2013Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director30 April 2019Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director27 November 2019Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director22 January 2016Active
23, The Porticos, Kings Road, London, England, SW3 5UW

Director19 September 2011Active
Morth Grange, Northlew, Okehampton, United Kingdom, EX20 3BR

Secretary24 November 1994Active
Bryher, 22a High Street, Long Crendon, HP18 9AF

Secretary11 November 1994Active
Flat 12 15 Yewtree Road, The Brittanic Development Moseley, Birmingham, B13 8NQ

Director01 July 1999Active
Flat 10 Stannary Place, 33 Stannary Street Kennington, London, SE11 4AA

Director19 July 2000Active
Flat 1 16 Montagu Street, London, W1H 7EX

Director04 August 2006Active
The Coppice 16 Canons Close, Radlett, WD7 7ER

Director24 November 1994Active
The Coppice 16 Canons Close, Radlett, WD7 7ER

Director24 November 1994Active
Flat 6, 21 St George's Square, London, SW1H 0DY

Director11 November 1994Active
Morth Grange, Northlew, Okehampton, United Kingdom, EX20 3BR

Director24 November 1994Active
River Willows 67 Abingdon Road, Dorchester On Thames, OX10 7LB

Director10 March 1995Active
Friars Mead Barnet Lane, Elstree, Borehamwood, WD6 3RA

Director09 July 2009Active
Cedar House, 78 Christchurch Road St Cross, Winchester, SO23 9TE

Director10 March 1995Active
51 Ornan Road, London, NW3 4QD

Director10 March 1995Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director11 December 2015Active
Bryher, 22a High Street, Long Crendon, HP18 9AF

Director11 November 1994Active
Terrace Farm, Terrace Lane, Stour Provost, Gillingham, SP8 5LS

Director19 September 2011Active
Ashley Wood Farm, Hindon Lane, Tisbury, SP3 6PY

Director26 January 2001Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director11 December 2015Active

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-02-25Capital

Capital allotment shares.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2016-11-16Address

Move registers to sail company with new address.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

Change sail address company with new address.

Download
2016-09-30Capital

Capital allotment shares.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.