HIGHWAY CONTRACTORS LIMITED: Filings
Overview
| Company Name | HIGHWAY CONTRACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00643669 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HIGHWAY CONTRACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2 Charter Park Ilkeston Derbyshire DE7 5GA England to The Grove Peache Way Bramcote Nottingham NG9 3DX on Oct 14, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dritan Skenderaj on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Jowett on Oct 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Gibbons on Nov 14, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Dritan Skenderaj as a person with significant control on Mar 12, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Edward John Gibbons as a person with significant control on Mar 04, 2021 | 1 pages | PSC07 | ||
Cessation of David Paul Gibbons as a person with significant control on Mar 04, 2021 | 1 pages | PSC07 | ||
Cessation of Ian Jowett as a person with significant control on Mar 30, 2020 | 1 pages | PSC07 | ||
Cessation of Sarah Elizabeth Smith as a person with significant control on Mar 02, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Edward John Gibbons on Nov 14, 2023 | 2 pages | CH01 | ||
Change of details for Mr Edward John Gibbons as a person with significant control on Nov 14, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr David Paul Gibbons as a person with significant control on Jul 27, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr David Paul Gibbons on Jul 27, 2022 | 2 pages | CH01 | ||
Change of details for Mr Edward John Gibbons as a person with significant control on Jul 27, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Sarah Elizabeth Smith as a person with significant control on Jul 27, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 44 High Lane Central West Hallam Derbyshire DE7 6HU to 2 Charter Park Ilkeston Derbyshire DE7 5GA on Jul 28, 2022 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0