Warning: file_put_contents(c/9c433fdf3af4fd25e9edd48c19aa57d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hounslow Highways Services Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUNSLOW HIGHWAYS SERVICES LIMITED

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

This company is commonly known as Hounslow Highways Services Limited. The company was founded 11 years ago and was given the registration number 08114900. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:HOUNSLOW HIGHWAYS SERVICES LIMITED
Company Number:08114900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary18 September 2012Active
Vinci Concessions, 12-14 Rue Louis Bleriot, Cs 20070, Cedex, France, 92506

Director22 January 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director24 June 2014Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 February 2017Active
Frank-Zappa-Strasse 11, Berlin, Germany, 12681

Director04 January 2017Active
1973, Boulevard De La Defense, Nanterre, France, 92000

Director07 February 2023Active
12-19, Rue Louis Bleriot, Rueil-Malmaison, France, 92500

Director01 July 2021Active
14, Rue Louis Bleriot, Rueil-Malmaison, France, 92500

Director01 April 2016Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director17 September 2012Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director17 July 2012Active
9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director21 October 2014Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director23 February 2015Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France,

Director17 September 2012Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director21 June 2012Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director21 June 2012Active
1, Ludgate Square, London, United Kingdom, EC4M 7AS

Director22 April 2015Active
9, Place De L'Europe, Rueil-Malmaison Cedex, France, 92851

Director23 January 2014Active
10, South Colonade, Canary Wharf, London, United Kingdom, E14 4PU

Director24 August 2012Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director24 August 2012Active

People with Significant Control

Hounslow Highways Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.