UKBizDB.co.uk

HIGHWAY INSURANCE GROUP LIMITED

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

This company is commonly known as Highway Insurance Group Limited. The company was founded 29 years ago and was given the registration number 02998217. The firm's registered office is in GUILDFORD. You can find them at 57 Ladymead, , Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HIGHWAY INSURANCE GROUP LIMITED
Company Number:02998217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:57 Ladymead, Guildford, Surrey, England, GU1 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Ladymead, Guildford, England, GU1 1DB

Secretary01 February 2021Active
57, Ladymead, Guildford, England, GU1 1DB

Director04 December 2023Active
57 Ladymead, Guildford, England, GU1 1DB

Director24 November 2023Active
57, Ladymead, Guildford, England, GU1 1DB

Director01 July 2023Active
57, Ladymead, Guildford, England, GU1 1DB

Director24 November 2023Active
4 The Grangeway, Grange Park, London, N21 2HA

Secretary02 December 1994Active
County Gates, Bournemouth, BH1 2NF

Secretary01 January 2009Active
4 Linnet Close, Bushey, WD23 1AX

Secretary18 June 1997Active
The Old School, The Causeway, West Wratting, CB21 5NA

Secretary29 January 1997Active
57 Ladymead, Guildford, England, GU1 1DB

Secretary01 January 2020Active
57 Ladymead, Guildford, England, GU1 1DB

Secretary31 October 2018Active
57 Maldon Road, Danbury, Chelmsford, CM3 4QL

Secretary01 January 2003Active
County Gates, Bournemouth, BH1 2NF

Secretary01 January 2013Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary30 November 1994Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary30 November 1994Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director15 October 2008Active
176 Boulevard St, Germain, Paris, FOREIGN

Director13 January 1999Active
Park House Hoo Park, Whitwell, Hitchin, SG4 8HN

Director26 July 2006Active
Park House Hoo Park, Whitwell, Hitchin, SG4 8HN

Director12 March 2003Active
20 Lavender Gardens, London, SW11 1DL

Director25 January 1996Active
St Andrews House, 27 West Street, Wilton, SP2 0DL

Director15 January 1999Active
4 The Grangeway, Grange Park, London, N21 2HA

Director26 November 1996Active
County Gates, Bournemouth, BH1 2NF

Director15 October 2008Active
20 Reynolds Road, Beaconsfield, HP9 2NJ

Director05 June 2007Active
County Gates, Bournemouth, BH1 2NF

Director15 October 2008Active
Spring Pond, Wispers, Midhurst, GU29 0QH

Director02 December 1994Active
Crockham Hill House, Main Road Crockham Hill, Edenbridge, TN8 6RB

Director27 June 2005Active
County Gates, Bournemouth, BH1 2NF

Director01 January 2016Active
14 Grange Gardens, Pinner, HA5 5QE

Director15 October 2008Active
10 Collins Street, London, SE3 0UG

Director12 March 2003Active
Orchard Barn, Orchard Barn, Ilmer, United Kingdom, HP27 9RA

Director01 April 2010Active
Flint House Lower Lynn Road, Little Massingham, Kings Lynn, PE32 2JX

Director13 January 1999Active
30 Elm Grove Road, London, SW13 0BT

Director24 April 2002Active
57 Ladymead, Guildford, England, GU1 1DB

Director28 December 2017Active
County Gates, Bournemouth, BH1 2NF

Director16 November 2012Active

People with Significant Control

Liverpool Victoria Insurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lv=, County Gates, Lv=, County Gates, Bournemouth, England, BH1 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.