This company is commonly known as Highway Delivery Services Ltd. The company was founded 26 years ago and was given the registration number 03559392. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, , Guildford, Surrey. This company's SIC code is 52290 - Other transportation support activities.
Name | : | HIGHWAY DELIVERY SERVICES LTD |
---|---|---|
Company Number | : | 03559392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1998 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haresfoot Farm, Berkhamsted, England, HP4 2SU | Director | 20 January 2023 | Active |
14 Mowbray Road, Aylesbury, HP20 2DQ | Secretary | 19 February 2003 | Active |
Blackthorne Lodge, Blackthorne Lane, Ballinger Common, Great Missenden, HP16 9LN | Secretary | 26 July 2000 | Active |
Haresfoot Farm, Berkhamsted, England, HP4 2SU | Secretary | 30 April 2007 | Active |
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD | Corporate Secretary | 07 May 1998 | Active |
Suite 2 Moreland House, 80 Goswell Road, London, EC1V 7DB | Nominee Director | 07 May 1998 | Active |
Fourwynds Coast Road, Berrow, Burnham On Sea, TA8 2QR | Director | 26 April 2001 | Active |
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD | Director | 16 July 1998 | Active |
St. Annes Cottage, Ruxbury Road, Chertsey, KT16 9NH | Director | 22 October 2002 | Active |
St Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH | Director | 30 April 2007 | Active |
13 Priory Road, Hornsey, London, N8 8LH | Director | 26 July 2000 | Active |
Haresfoot Park, Berkhampstead, England, HP4 2SU | Director | 19 March 2021 | Active |
Mrs Debra Jane Keating | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ann's Cottage, Ruxbury Road, Chertsey, England, KT16 9NH |
Nature of control | : |
|
Mr Hugo Oliver Fitzstephen Keating | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ann's Cottage, Ruxbury Road, Chertsey, England, KT16 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Officers | Change person secretary company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.