UKBizDB.co.uk

SOUTH WEST HIGHWAYS LIMITED

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

This company is commonly known as South West Highways Limited. The company was founded 29 years ago and was given the registration number 03021985. The firm's registered office is in HORSHAM. You can find them at Albion House, Springfield Road, Horsham, West Sussex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:SOUTH WEST HIGHWAYS LIMITED
Company Number:03021985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Albion House, Springfield Road, Horsham, West Sussex, England, RH12 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director18 April 2021Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director11 December 2018Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director08 July 2021Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director14 March 2018Active
Heronslea, 104 Granary Lane, Budleigh Salterton, EX9 6EP

Secretary10 February 1995Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Secretary14 March 2018Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Secretary01 April 2005Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director01 January 2007Active
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ

Director10 February 1995Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director09 August 2011Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director10 December 2013Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director01 January 2016Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director31 March 1995Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director01 September 2018Active
61 Rue Henri Regnault, 92380 Garches, France,

Director07 September 1999Active
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN

Director31 March 1995Active
9 The Minnels, Hassocks, BN6 8QW

Director11 November 2002Active
The Poplars Abingdon Road, Abingdon, OX14 4NF

Director24 May 1995Active
46 Torton Hill Road, Arundel, BN18 9HH

Director31 March 1995Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director31 March 1995Active
Edge Lea, Backwoods Lane, Lindfield, RH16 2ED

Director10 February 1995Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director01 January 2016Active
Luckhurst Oast, Haffenden Quarter, Smarden, TN27 8QT

Director21 May 1998Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director31 March 2013Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director24 May 1995Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director09 December 1996Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director01 January 2016Active
21, Elvaston Place, London, SW7 5QE

Director08 September 2008Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director12 May 2010Active
Ivy Cottage, St Ediths Marsh Bromham, Chippenham, SN15 2DE

Director01 January 2005Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director11 May 2009Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director01 January 2016Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director01 January 2007Active
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF

Director01 January 2004Active
19 Woodmancourt, Godalming, GU7 2BT

Director21 May 1998Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurovia Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Colas Limited, Wallage Lane, Crawley, England, RH10 4NF
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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.