UKBizDB.co.uk

SBS HIGHWAYS LIMITED

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

This company is commonly known as Sbs Highways Limited. The company was founded 30 years ago and was given the registration number 02903185. The firm's registered office is in HARTLEPOOL. You can find them at 30 Siskin Close, Bishop Cuthburt, Hartlepool, Cleveland. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SBS HIGHWAYS LIMITED
Company Number:02903185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:30 Siskin Close, Bishop Cuthburt, Hartlepool, Cleveland, TS26 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Siskin Close, Hartlepool, England, TS26 0SR

Secretary30 July 2012Active
30 Siskin Close, Bishop Cuthbert, Hartlepool, TS26 0SR

Director01 March 2001Active
30 Siskin Close, Hartlepool, TS26 0SR

Director03 August 1994Active
56 Trefoil Wood, Marton In Cleveland, Middlesbrough, TS7 8RR

Secretary03 August 1994Active
4, Kerry Close, Eston, Middlesbrough, United Kingdom, TS6 9TG

Secretary01 April 2013Active
7 Beckston Close, Hartlepool, TS26 0PA

Secretary01 March 2001Active
30, Siskin Close, Bishop Cuthbert, Hartlepool, England, TS26 0SR

Secretary31 July 2012Active
23 West Park, Hartlepool, TS26 0DB

Nominee Secretary28 February 1994Active
70, Lamberd Road, Hartlepool, England, TS24 9NG

Director01 September 2008Active
56 Trefoil Wood, Marton In Cleveland, Middlesbrough, TS7 8RR

Director01 October 1998Active
56 Trefoil Wood, Marton In Cleveland, Middlesbrough, TS7 8RR

Director03 August 1994Active
4, Kerry Close, Eston, Middlesbrough, United Kingdom, TS6 9TG

Director01 April 2013Active
Strawberry Hill Caravan Park, Running Waters, Old Cassop, Durham, England, DH6 4QA

Director01 September 2008Active
45 Brimstone Close, Hartlepool, TS26 0QA

Director14 October 1994Active
Red Robin Cottage, No Place Beamish, Durham, DH9 0QH

Nominee Director28 February 1994Active

People with Significant Control

Mrs Hilda Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:30 Siskin Close, Bishop Cuthbert, Hartlepool, England, TS26 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Charles Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:30 Siskin Close, Bishop Cuthbert, Hartlepool, England, TS26 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital cancellation shares.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Capital

Capital return purchase own shares.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.