UKBizDB.co.uk

SOLAR HIGHWAYS LIMITED

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

This company is commonly known as Solar Highways Limited. The company was founded 25 years ago and was given the registration number 03743525. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:SOLAR HIGHWAYS LIMITED
Company Number:03743525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary01 January 2021Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director01 April 2004Active
17 Fair Green, Diss, IP22 4BQ

Secretary23 October 2001Active
4 Honeymoon Row, The Street, Metfield, Harleston, IP20 0LB

Secretary31 March 2000Active
New Bells Farm, Haughley Green, Stowmarket, IP14 3RW

Secretary30 March 1999Active
17 Military Way, Dovercourt, Harwich, CO12 5FD

Secretary01 September 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary30 March 1999Active
25 25 Little Meadow, Writtle, Chelmsford, CM1 3LQ

Secretary30 September 2002Active
Lion House, 10 Redenhall Road, Harleston, IP20 9EN

Director01 October 2001Active
Lion House, 10 Redenhall Road, Harleston, IP20 9EN

Director31 March 2000Active
New Bells Farm, New Bells Lane, Haughley, Stowmarket, IP14 3RW

Director30 March 1999Active
New Bells Farm, Haughley Green, Stowmarket, IP14 3RW

Director31 March 2000Active
Topsgate House, Topsgate, Gedney, Spalding, PE12 0BS

Director22 October 2001Active
Bramley House, Little Green Thrandeston, Diss, IP21 4BX

Director31 March 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director30 March 1999Active

People with Significant Control

Taylor Construction Plant Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Quayside Industrial Park, Bates Road, Maldon, England, CM9 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Andrew James Barker
Notified on:08 February 2021
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Quayside Industrial Park, Bates Road, Maldon, United Kingdom, CM9 5FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Kaye Elizabeth Barker
Notified on:08 February 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Taylor Construction Plant Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quayside Industrial Park, Bates Road, Maldon, England, CM9 5FA
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 (6 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.