UKBizDB.co.uk

HIGHWAY SAFETY MANAGEMENT LIMITED

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

This company is commonly known as Highway Safety Management Limited. The company was founded 10 years ago and was given the registration number 08614347. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:HIGHWAY SAFETY MANAGEMENT LIMITED
Company Number:08614347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director01 April 2022Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director18 July 2013Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director01 April 2022Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director18 July 2013Active

People with Significant Control

Highway Safety Holdings Limited
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:Matrix House, 12- 16 Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Alan Rothwell
Notified on:01 July 2016
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Lee Peter Freeman
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:English
Country of residence:England
Address:The Old Boatyard, Rochehall Way, Rochehall Way, Rochford, England, SS4 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Address

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

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Address

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

Download

Copyright © 2024. All rights reserved.