UKBizDB.co.uk

THE BUSINESS HIGHWAY LIMITED

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

This company is commonly known as The Business Highway Limited. The company was founded 23 years ago and was given the registration number 04142232. The firm's registered office is in SANDWICH. You can find them at 18 St. Georges Road, , Sandwich, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE BUSINESS HIGHWAY LIMITED
Company Number:04142232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:18 St. Georges Road, Sandwich, England, CT13 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Georges Road, Sandwich, England, CT13 9JR

Secretary06 September 2018Active
18, St. Georges Road, Sandwich, England, CT13 9JR

Director10 June 2017Active
15, Bridge Close, Sandwich, England, CT13 9QG

Secretary16 January 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary16 January 2001Active
16, Whitefriars Meadow, Sandwich, England, CT13 9AS

Director16 January 2001Active
16, Whitefriars Meadow, Sandwich, England, CT13 9AS

Director01 May 2017Active
16, Whitefriars Meadow, Sandwich, England, CT13 9AS

Director09 June 2017Active
122, St George's Road, Sandwich, Uk, CT13 9LD

Director28 March 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director16 January 2001Active

People with Significant Control

Mr Daniel Rantay Friend
Notified on:01 December 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:18, St. Georges Road, Sandwich, England, CT13 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Clive Birch
Notified on:01 May 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:16, Whitefriars Meadow, Sandwich, England, CT13 9AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Accounts

Change account reference date company previous extended.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-03-06Capital

Capital allotment shares.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person secretary company with name date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-20Officers

Change person secretary company with change date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.