UKBizDB.co.uk

HIGHWAY CARE LIMITED

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

This company is commonly known as Highway Care Limited. The company was founded 34 years ago and was given the registration number 02506334. The firm's registered office is in KENT. You can find them at Trinity House 3 Bullace Lane, Dartford, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIGHWAY CARE LIMITED
Company Number:02506334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 January 2023Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Director04 December 2013Active
Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB

Director04 December 2013Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 January 2023Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 January 2007Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director-Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Secretary08 February 2010Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Secretary22 May 2017Active
Abbey Gate Place Stockett Lane, Tovil, Maidstone, ME15 0PP

Secretary-Active
Abbey Gate Place, Stockett Lane Tovil, Maidstone, ME15 0PP

Secretary12 February 2007Active
Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB

Director03 August 2020Active
2 Perton, Stoke Edith, HR1 4HN

Director15 December 2003Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Director15 December 2003Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Director01 June 2015Active
Sycamores Bates Hill, Ightham, Sevenoaks, TN15 9HB

Director01 January 1994Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 January 2019Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Director01 June 2016Active
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

Director01 August 2017Active
29 Pinfold Lane, Wolverhampton, WV4 4EF

Director01 September 1999Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 January 1993Active
124 Kingsley Road, Maidstone, ME15 7UL

Director01 January 1993Active
Quartettes, Vicarage Lane, East Farleigh, Maidstone, ME15 0LX

Director01 September 1999Active

People with Significant Control

Highway Care Group Limited
Notified on:30 May 2016
Status:Active
Country of residence:United Kingdom
Address:Abbey Gate Place, Stockett Lane, Tovil, Maidstone, United Kingdom, ME15 0PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Change account reference date company previous extended.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type group.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.