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..
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 | : |
|
Registered Address | : | 30 Siskin Close, Bishop Cuthburt, Hartlepool, Cleveland, TS26 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Siskin Close, Hartlepool, England, TS26 0SR | Secretary | 30 July 2012 | Active |
30 Siskin Close, Bishop Cuthbert, Hartlepool, TS26 0SR | Director | 01 March 2001 | Active |
30 Siskin Close, Hartlepool, TS26 0SR | Director | 03 August 1994 | Active |
56 Trefoil Wood, Marton In Cleveland, Middlesbrough, TS7 8RR | Secretary | 03 August 1994 | Active |
4, Kerry Close, Eston, Middlesbrough, United Kingdom, TS6 9TG | Secretary | 01 April 2013 | Active |
7 Beckston Close, Hartlepool, TS26 0PA | Secretary | 01 March 2001 | Active |
30, Siskin Close, Bishop Cuthbert, Hartlepool, England, TS26 0SR | Secretary | 31 July 2012 | Active |
23 West Park, Hartlepool, TS26 0DB | Nominee Secretary | 28 February 1994 | Active |
70, Lamberd Road, Hartlepool, England, TS24 9NG | Director | 01 September 2008 | Active |
56 Trefoil Wood, Marton In Cleveland, Middlesbrough, TS7 8RR | Director | 01 October 1998 | Active |
56 Trefoil Wood, Marton In Cleveland, Middlesbrough, TS7 8RR | Director | 03 August 1994 | Active |
4, Kerry Close, Eston, Middlesbrough, United Kingdom, TS6 9TG | Director | 01 April 2013 | Active |
Strawberry Hill Caravan Park, Running Waters, Old Cassop, Durham, England, DH6 4QA | Director | 01 September 2008 | Active |
45 Brimstone Close, Hartlepool, TS26 0QA | Director | 14 October 1994 | Active |
Red Robin Cottage, No Place Beamish, Durham, DH9 0QH | Nominee Director | 28 February 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Capital | Capital cancellation shares. | Download |
2019-10-21 | Resolution | Resolution. | Download |
2019-10-21 | Capital | Capital return purchase own shares. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.