UKBizDB.co.uk

HIGHWAY RECOVERY LIMITED

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

This company is commonly known as Highway Recovery Limited. The company was founded 42 years ago and was given the registration number 01588928. The firm's registered office is in ROTHERHAM. You can find them at Norham House Mountenoy Road, Moorgate, Rotherham, South Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HIGHWAY RECOVERY LIMITED
Company Number:01588928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1981
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Norham House Mountenoy Road, Moorgate, Rotherham, South Yorkshire, S60 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highway House, A1 Business Park, Knottingley Road, Knottingley, United Kingdom, WF11 0BU

Secretary29 September 2008Active
Highway House, A1 Business Park, Knottingley Road, Knottingley, United Kingdom, WF11 0BU

Director26 September 2011Active
Highway House, A1 Business Park, Knottingley Road, Knottingley, United Kingdom, WF11 0BU

Director-Active
The Shadows, Hooton Pagnell, Doncaster, DN5 7BW

Secretary-Active
Norham House Mountenoy Road, Moorgate, Rotherham, S60 2AJ

Director26 September 2011Active
The Shadows, Hooton Pagnell, Doncaster, DN5 7BW

Director-Active
Maple Lodge, Valley Road, Darrington, Pontefract, WF8 3BX

Director10 February 2009Active

People with Significant Control

Terrence John Carnevale
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Maple Lodge, Valley Road, Pontefract, United Kingdom, WF8 3BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Change person secretary company with change date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Resolution

Resolution.

Download
2019-08-02Capital

Capital variation of rights attached to shares.

Download
2019-08-02Capital

Capital name of class of shares.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.