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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT | Secretary | 10 December 2014 | Active |
10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE | Director | 31 October 2019 | Active |
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT | Director | 10 December 2014 | Active |
Meadowcroft, Main Street, Gowdall, Goole, England, DN14 0AE | Secretary | 23 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 23 July 2007 | Active |
2 York Road, Riccall, York, England, United Kingdom, YO19 6QG | Director | 10 December 2015 | Active |
Meadowcroft, Main Street, Gowdall, Goole, England, DN14 0AE | Director | 23 July 2007 | Active |
Meadowcroft, Main Street, Gowdall, Goole, England, DN14 0AE | Director | 23 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Change person secretary company with change date. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Accounts | Change account reference date company current shortened. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.