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.
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 | : |
|
Registered Address | : | Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Abbots Way, Grange-Over-Sands, England, LA11 7BP | Secretary | 27 June 2022 | Active |
15, Seedfield Road, Bury, England, BL9 6NZ | Director | 18 October 2021 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 19 September 2017 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 22 August 2019 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 27 April 2016 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 22 August 2019 | Active |
Flat 2, 4 Arvon Avenue, Llandudno, Wales, LL30 2DY | Director | 19 January 2021 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 08 November 2007 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 22 November 2016 | Active |
38 Strongbow Road, Eltham London, SE9 1DT | Secretary | 17 March 1993 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Secretary | 30 June 2016 | Active |
Flat 4, 15 Guildown Road, Guildford, GU2 5EW | Secretary | - | Active |
High Park House, Wray, Lancaster, LA2 8QU | Secretary | 29 June 2004 | Active |
High Park House, Wray, Lancaster, LA2 8QU | Secretary | 29 June 2004 | Active |
13, Chapel Close, Houghton-On-The-Hill, Leicester, England, LE7 9HT | Secretary | 19 January 2021 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 06 November 2008 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 14 July 2018 | Active |
Neville House, 2 Coombe Neville, Warren Road, Kingston Upon Thames, KT2 7HW | Director | 24 April 1996 | Active |
170 Park Crescent, Erith, DA8 3DY | Director | - | Active |
Rosecare Villa Farm, St Gennys, Bude, EX23 OBG | Director | 26 April 1991 | Active |
38 Strongbow Road, Eltham London, SE9 1DT | Director | - | Active |
23 Test Road, Whitchurch, RG28 7LP | Director | 24 March 1999 | Active |
23 Test Road, Whitchurch, RG28 7LP | Director | 23 March 1992 | Active |
43 Parkstone Road, Poole, BH15 2NE | Director | - | Active |
6 Kings Close, Staining, FY3 0EJ | Director | 06 November 2003 | Active |
37 Matlock Way, New Malden, KT3 3AT | Director | 12 July 2001 | Active |
37 Matlock Way, New Malden, KT3 3AT | Director | - | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 04 February 2016 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 24 June 2014 | Active |
43 Harrold Priory, Goldington, MK41 0SD | Director | 14 July 1999 | Active |
Thornleigh, The Esplanade, Grange Over Sands, LA11 7HH | Director | 04 February 2016 | Active |
10 Belitha Villas, London, N1 1PD | Director | - | Active |
5 Marion Grove, Woodford Green, IG8 9TA | Director | - | Active |
51 Rosebank, Epsom, KT18 7RT | Director | 06 November 2003 | Active |
18 The Morwoods, Oadby, Leicester, LE2 5ED | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Appoint person secretary company with name date. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-06-23 | Incorporation | Memorandum articles. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person secretary company with name date. | Download |
2021-03-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.