UKBizDB.co.uk

HIGHWAY WINDSCREENS (UK) LIMITED

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

This company is commonly known as Highway Windscreens (uk) Limited. The company was founded 29 years ago and was given the registration number 03035808. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HIGHWAY WINDSCREENS (UK) LIMITED
Company Number:03035808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary22 April 2016Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director20 July 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director12 March 2018Active
13 Bartlett Road, Westerham, TN16 1TP

Secretary07 June 1995Active
2 Highbank Cottages Fen Street, Old Buckenham, Attleborough, NR17 1NW

Secretary19 March 1996Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary31 August 2006Active
Hardley Hall, Hardley, Norwich, NR14 6BU

Secretary18 May 1995Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Secretary01 November 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 March 1995Active
185a, Old Birmingham Road, Marlbrook, Bromsgrove, B60 1DQ

Director28 July 2008Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director22 July 2013Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 November 2018Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director06 October 2016Active
53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ

Director07 June 1995Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director22 July 2013Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director23 December 2013Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director24 September 2009Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director04 July 2014Active
Dunrobin, Stoke Common Road, Fulmer, SL3 6HA

Director17 March 1997Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director30 November 2016Active
Hardley Hall, Hardley, Norwich, NR14 6BU

Director18 May 1995Active
Hardley Hall Hardley, Nr Loddon, Norwich, NR14 6BU

Director18 May 1995Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director05 January 2017Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director24 September 2009Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director01 March 2016Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director01 March 2016Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director01 March 2016Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director23 May 2016Active
5 Broomsleigh Street, London, NW6 1QQ

Director05 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 March 1995Active

People with Significant Control

Cherry Midco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Evander Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Cherry Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Evander Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Cherry Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Cherry Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vacant Property Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Targaryen Security 1 S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Evander Glazing And Locks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Address

Move registers to registered office company with new address.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-07-20Address

Move registers to sail company with new address.

Download
2020-07-20Address

Move registers to sail company with new address.

Download
2020-07-17Address

Change sail address company with old address new address.

Download
2020-07-16Address

Move registers to sail company with new address.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-06-30Address

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

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.