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.
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 | : |
|
Registered Address | : | Albion House, Springfield Road, Horsham, West Sussex, England, RH12 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 18 April 2021 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 11 December 2018 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 08 July 2021 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 14 March 2018 | Active |
Heronslea, 104 Granary Lane, Budleigh Salterton, EX9 6EP | Secretary | 10 February 1995 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Secretary | 14 March 2018 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Secretary | 01 April 2005 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 01 January 2007 | Active |
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ | Director | 10 February 1995 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 09 August 2011 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 10 December 2013 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 01 January 2016 | Active |
The Coach House, The Green Shamley Green, Guildford, GU5 0UA | Director | 31 March 1995 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 01 September 2018 | Active |
61 Rue Henri Regnault, 92380 Garches, France, | Director | 07 September 1999 | Active |
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN | Director | 31 March 1995 | Active |
9 The Minnels, Hassocks, BN6 8QW | Director | 11 November 2002 | Active |
The Poplars Abingdon Road, Abingdon, OX14 4NF | Director | 24 May 1995 | Active |
46 Torton Hill Road, Arundel, BN18 9HH | Director | 31 March 1995 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 31 March 1995 | Active |
Edge Lea, Backwoods Lane, Lindfield, RH16 2ED | Director | 10 February 1995 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 01 January 2016 | Active |
Luckhurst Oast, Haffenden Quarter, Smarden, TN27 8QT | Director | 21 May 1998 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 31 March 2013 | Active |
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ | Director | 24 May 1995 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 09 December 1996 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 01 January 2016 | Active |
21, Elvaston Place, London, SW7 5QE | Director | 08 September 2008 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 12 May 2010 | Active |
Ivy Cottage, St Ediths Marsh Bromham, Chippenham, SN15 2DE | Director | 01 January 2005 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 11 May 2009 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 01 January 2016 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 01 January 2007 | Active |
C/O Colas Limited, Wallage Lane, Rowfant, Crawley, RH10 4NF | Director | 01 January 2004 | Active |
19 Woodmancourt, Godalming, GU7 2BT | Director | 21 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type group. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.