UKBizDB.co.uk

HIGHWAY SUPPORT LIMITED

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

This company is commonly known as Highway Support Limited. The company was founded 16 years ago and was given the registration number 06319873. The firm's registered office is in RETFORD. You can find them at C/o Traffic Labour Supplies, No. 19 Churchgate, Retford, Nottinghamshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:HIGHWAY SUPPORT LIMITED
Company Number:06319873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:C/o Traffic Labour Supplies, No. 19 Churchgate, Retford, Nottinghamshire, England, DN22 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT

Secretary10 December 2014Active
10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE

Director31 October 2019Active
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT

Director10 December 2014Active
Meadowcroft, Main Street, Gowdall, Goole, England, DN14 0AE

Secretary23 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary23 July 2007Active
2 York Road, Riccall, York, England, United Kingdom, YO19 6QG

Director10 December 2015Active
Meadowcroft, Main Street, Gowdall, Goole, England, DN14 0AE

Director23 July 2007Active
Meadowcroft, Main Street, Gowdall, Goole, England, DN14 0AE

Director23 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 July 2007Active

People with Significant Control

White Swan Estates Limited
Notified on:20 March 2020
Status:Active
Country of residence:United Kingdom
Address:10 Blackstone Drive, Shireoaks, Worksop, United Kingdom, S81 8FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Chamley
Notified on:31 October 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE
Nature of control:
  • Significant influence or control
Roadway Holdings Limited
Notified on:20 June 2016
Status:Active
Country of residence:England
Address:2 York Road, Riccall, York, England, YO19 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig John Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:2 York Road, Riccall, England, United Kingdom, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Mark Midson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Manor Farm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 33 Century Business Centre, Century Business Park, Rotherham, United Kingdom, S63 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Change person secretary company with change date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Address

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

Download
2019-10-25Accounts

Change account reference date company current shortened.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.