UKBizDB.co.uk

HIGHWAY DELIVERY SERVICES LTD

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haresfoot Farm, Berkhamsted, England, HP4 2SU

Director20 January 2023Active
14 Mowbray Road, Aylesbury, HP20 2DQ

Secretary19 February 2003Active
Blackthorne Lodge, Blackthorne Lane, Ballinger Common, Great Missenden, HP16 9LN

Secretary26 July 2000Active
Haresfoot Farm, Berkhamsted, England, HP4 2SU

Secretary30 April 2007Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Corporate Secretary07 May 1998Active
Suite 2 Moreland House, 80 Goswell Road, London, EC1V 7DB

Nominee Director07 May 1998Active
Fourwynds Coast Road, Berrow, Burnham On Sea, TA8 2QR

Director26 April 2001Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Director16 July 1998Active
St. Annes Cottage, Ruxbury Road, Chertsey, KT16 9NH

Director22 October 2002Active
St Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH

Director30 April 2007Active
13 Priory Road, Hornsey, London, N8 8LH

Director26 July 2000Active
Haresfoot Park, Berkhampstead, England, HP4 2SU

Director19 March 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-06Resolution

Resolution.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Change person secretary company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.