UKBizDB.co.uk

HIGHWAYS SERVICES LTD

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

This company is commonly known as Highways Services Ltd. The company was founded 8 years ago and was given the registration number 10013435. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HIGHWAYS SERVICES LTD
Company Number:10013435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2016
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Market Street, Farnworth, Bolton, England, BL4 7NS

Director18 February 2016Active
93 Market Street, Farnworth, Bolton, England, BL4 7NS

Director04 September 2017Active
93 Market Street, Farnworth, Bolton, England, BL4 7NS

Secretary26 September 2016Active

People with Significant Control

Mr Jordan Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Address:93, Market Street, Bolton, BL4 7NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-02-25Gazette

Gazette dissolved liquidation.

Download
2020-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-29Address

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

Download
2018-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-25Resolution

Resolution.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Change person secretary company with change date.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-02-24Address

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

Download
2017-02-10Accounts

Change account reference date company current extended.

Download
2016-10-07Officers

Appoint person secretary company with name date.

Download
2016-02-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.