UKBizDB.co.uk

HIGHWAY TRUST LIMITED

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

This company is commonly known as Highway Trust Limited. The company was founded 59 years ago and was given the registration number 00826993. The firm's registered office is in GRANGE OVER SANDS. You can find them at Thornleigh, The Esplanade, Grange Over Sands, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HIGHWAY TRUST LIMITED
Company Number:00826993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Abbots Way, Grange-Over-Sands, England, LA11 7BP

Secretary27 June 2022Active
15, Seedfield Road, Bury, England, BL9 6NZ

Director18 October 2021Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director19 September 2017Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director22 August 2019Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director27 April 2016Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director22 August 2019Active
Flat 2, 4 Arvon Avenue, Llandudno, Wales, LL30 2DY

Director19 January 2021Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director08 November 2007Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director22 November 2016Active
38 Strongbow Road, Eltham London, SE9 1DT

Secretary17 March 1993Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Secretary30 June 2016Active
Flat 4, 15 Guildown Road, Guildford, GU2 5EW

Secretary-Active
High Park House, Wray, Lancaster, LA2 8QU

Secretary29 June 2004Active
High Park House, Wray, Lancaster, LA2 8QU

Secretary29 June 2004Active
13, Chapel Close, Houghton-On-The-Hill, Leicester, England, LE7 9HT

Secretary19 January 2021Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director06 November 2008Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director14 July 2018Active
Neville House, 2 Coombe Neville, Warren Road, Kingston Upon Thames, KT2 7HW

Director24 April 1996Active
170 Park Crescent, Erith, DA8 3DY

Director-Active
Rosecare Villa Farm, St Gennys, Bude, EX23 OBG

Director26 April 1991Active
38 Strongbow Road, Eltham London, SE9 1DT

Director-Active
23 Test Road, Whitchurch, RG28 7LP

Director24 March 1999Active
23 Test Road, Whitchurch, RG28 7LP

Director23 March 1992Active
43 Parkstone Road, Poole, BH15 2NE

Director-Active
6 Kings Close, Staining, FY3 0EJ

Director06 November 2003Active
37 Matlock Way, New Malden, KT3 3AT

Director12 July 2001Active
37 Matlock Way, New Malden, KT3 3AT

Director-Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director04 February 2016Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director24 June 2014Active
43 Harrold Priory, Goldington, MK41 0SD

Director14 July 1999Active
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH

Director04 February 2016Active
10 Belitha Villas, London, N1 1PD

Director-Active
5 Marion Grove, Woodford Green, IG8 9TA

Director-Active
51 Rosebank, Epsom, KT18 7RT

Director06 November 2003Active
18 The Morwoods, Oadby, Leicester, LE2 5ED

Director-Active

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
2023-10-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-06-23Resolution

Resolution.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person secretary company with name date.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-05-31Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.