UKBizDB.co.uk

UK HIGHWAYS MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Uk Highways Management Services Limited. The company was founded 27 years ago and was given the registration number 03310620. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:UK HIGHWAYS MANAGEMENT SERVICES LIMITED
Company Number:03310620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, England, BR8 7AG

Corporate Secretary05 July 2017Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director28 February 2019Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director28 March 2023Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director30 November 2016Active
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG

Secretary14 November 1997Active
21 Beacons Park, Brecon, LD3 9BR

Nominee Secretary31 January 1997Active
11 Nantfawr Road, Cardiff, CF23 6JQ

Secretary31 March 1999Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary01 February 2011Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary15 March 2001Active
8, White Oak Square, London Road, Swanley, BR8 7AG

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

Secretary01 February 2011Active
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
Olde Tyles, Camp Road, Gerrards Cross, SL9 7PE

Director14 November 1997Active
14 Rydon Street, London, N1 7AL

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

Director12 August 2002Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director22 December 2015Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director26 September 2013Active
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director23 June 1999Active
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director28 October 1998Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director08 June 2009Active
1 Priory Crescent, Lewes, BN7 1HP

Director16 May 2001Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director22 December 2015Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director26 March 2003Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director19 April 1999Active
Tesano, Van, Llanidloes, SY18 6NG

Director14 November 1997Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director30 June 2003Active
48 Beacons Park, Brecon, LD3 9BR

Director14 November 1997Active
2 Binden Road, London, W12 9RJ

Director14 November 1997Active
7 Brocklebank Road, London, SW18 3AP

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

Director19 December 2003Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director14 November 1997Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director19 December 2003Active

People with Significant Control

Uk Highways 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Appoint corporate secretary company with name date.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.