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..
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 | : |
|
Registered Address | : | Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | 01 January 2023 | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Director | 04 December 2013 | Active |
Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB | Director | 04 December 2013 | Active |
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | 01 January 2023 | Active |
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | 01 January 2007 | Active |
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | - | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Secretary | 08 February 2010 | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Secretary | 22 May 2017 | Active |
Abbey Gate Place Stockett Lane, Tovil, Maidstone, ME15 0PP | Secretary | - | Active |
Abbey Gate Place, Stockett Lane Tovil, Maidstone, ME15 0PP | Secretary | 12 February 2007 | Active |
Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB | Director | 03 August 2020 | Active |
2 Perton, Stoke Edith, HR1 4HN | Director | 15 December 2003 | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Director | 15 December 2003 | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Director | 01 June 2015 | Active |
Sycamores Bates Hill, Ightham, Sevenoaks, TN15 9HB | Director | 01 January 1994 | Active |
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | 01 January 2019 | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Director | 01 June 2016 | Active |
Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB | Director | 01 August 2017 | Active |
29 Pinfold Lane, Wolverhampton, WV4 4EF | Director | 01 September 1999 | Active |
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | 01 January 1993 | Active |
124 Kingsley Road, Maidstone, ME15 7UL | Director | 01 January 1993 | Active |
Quartettes, Vicarage Lane, East Farleigh, Maidstone, ME15 0LX | Director | 01 September 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Accounts | Accounts with accounts type group. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Change account reference date company previous extended. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type group. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.