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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Secretary | 01 January 2021 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 01 April 2004 | Active |
17 Fair Green, Diss, IP22 4BQ | Secretary | 23 October 2001 | Active |
4 Honeymoon Row, The Street, Metfield, Harleston, IP20 0LB | Secretary | 31 March 2000 | Active |
New Bells Farm, Haughley Green, Stowmarket, IP14 3RW | Secretary | 30 March 1999 | Active |
17 Military Way, Dovercourt, Harwich, CO12 5FD | Secretary | 01 September 2006 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 30 March 1999 | Active |
25 25 Little Meadow, Writtle, Chelmsford, CM1 3LQ | Secretary | 30 September 2002 | Active |
Lion House, 10 Redenhall Road, Harleston, IP20 9EN | Director | 01 October 2001 | Active |
Lion House, 10 Redenhall Road, Harleston, IP20 9EN | Director | 31 March 2000 | Active |
New Bells Farm, New Bells Lane, Haughley, Stowmarket, IP14 3RW | Director | 30 March 1999 | Active |
New Bells Farm, Haughley Green, Stowmarket, IP14 3RW | Director | 31 March 2000 | Active |
Topsgate House, Topsgate, Gedney, Spalding, PE12 0BS | Director | 22 October 2001 | Active |
Bramley House, Little Green Thrandeston, Diss, IP21 4BX | Director | 31 March 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 30 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-01-08 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.