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.
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 | : |
|
Registered Address | : | 18 St. Georges Road, Sandwich, England, CT13 9JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Georges Road, Sandwich, England, CT13 9JR | Secretary | 06 September 2018 | Active |
18, St. Georges Road, Sandwich, England, CT13 9JR | Director | 10 June 2017 | Active |
15, Bridge Close, Sandwich, England, CT13 9QG | Secretary | 16 January 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 16 January 2001 | Active |
16, Whitefriars Meadow, Sandwich, England, CT13 9AS | Director | 16 January 2001 | Active |
16, Whitefriars Meadow, Sandwich, England, CT13 9AS | Director | 01 May 2017 | Active |
16, Whitefriars Meadow, Sandwich, England, CT13 9AS | Director | 09 June 2017 | Active |
122, St George's Road, Sandwich, Uk, CT13 9LD | Director | 28 March 2011 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 16 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Accounts | Change account reference date company previous extended. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Capital | Capital allotment shares. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Appoint person secretary company with name date. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2018-02-20 | Officers | Change person secretary company with change date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.