UKBizDB.co.uk

UK HIGHWAYS A55 LIMITED

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

This company is commonly known as Uk Highways A55 Limited. The company was founded 25 years ago and was given the registration number 03600964. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:UK HIGHWAYS A55 LIMITED
Company Number:03600964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 April 2019Active
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 April 2019Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director16 November 2022Active
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG

Secretary08 December 1998Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary20 July 1998Active
11 Nantfawr Road, Cardiff, CF23 6JQ

Secretary31 March 1999Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary01 December 2010Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary15 March 2001Active
1, Kingsway, London, England, WC2B 6AN

Secretary22 December 2015Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary01 December 2010Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary24 April 2002Active
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY

Secretary01 January 2003Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary15 March 2001Active
14 Rydon Street, London, N1 7AL

Director28 July 1999Active
1a The Parklands, Finchfield, Wolverhampton, WV3 9DG

Director05 November 2001Active
1a The Parklands, Finchfield, Wolverhampton, WV3 9DG

Director08 December 1998Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director29 March 2012Active
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG

Director03 May 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 September 2012Active
Marble Hall, Tregare, Monmouth, NP5 4DT

Director08 December 1998Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Director08 December 1998Active
7 Partridge Close, Heath Hayes, Cannock, WS11 7LA

Director11 March 2005Active
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director08 December 1998Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director08 June 2009Active
34 St Stephens Avenue, St. Albans, AL3 4AD

Director21 September 2007Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director01 December 2002Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director11 May 2017Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director30 June 2003Active
7 Brocklebank Road, London, SW18 3AP

Director02 December 2003Active
18 Tennyson Road, Harpenden, AL5 4BB

Director12 March 2001Active
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP9 7QD

Director01 December 2010Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director18 October 2001Active
Allington Grange, Allington, Chippenham, SN14 6LW

Director18 October 2001Active

People with Significant Control

Uk Highways A55 (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 White Oak Square, London Road, Swanley, England, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.