SBS HIGHWAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSBS HIGHWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02903185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SBS HIGHWAYS LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is SBS HIGHWAYS LIMITED located?

    Registered Office Address
    Unit 2 Tangent Business Park
    Casebourne Road
    TS25 1FA Hartlepool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SBS HIGHWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.B.S. (JOINERY AND SHOPFITTERS) LIMITEDSep 16, 1994Sep 16, 1994
    VALLEY SHOPFITTERS LTDAug 16, 1994Aug 16, 1994
    T. B. & I. 68 LIMITEDFeb 28, 1994Feb 28, 1994

    What are the latest accounts for SBS HIGHWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 07, 2024

    What is the status of the latest confirmation statement for SBS HIGHWAYS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025

    What are the latest filings for SBS HIGHWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Oct 07, 2024

    8 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Louise Hague as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Blackett as a director on Feb 28, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Registered office address changed from 30 Siskin Close Bishop Cuthburt Hartlepool Cleveland TS26 0SR to Unit 2 Tangent Business Park Casebourne Road Hartlepool TS25 1FA on Jul 25, 2021

    1 pagesAD01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Mar 01, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Feb 29, 2020 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Sep 16, 2019

    • Capital: GBP 160
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Who are the officers of SBS HIGHWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Hilda
    Siskin Close
    TS26 0SR Hartlepool
    30
    England
    Secretary
    Siskin Close
    TS26 0SR Hartlepool
    30
    England
    British171767100001
    MORGAN, Henry Charles
    30 Siskin Close
    Bishop Cuthbert
    TS26 0SR Hartlepool
    Cleveland
    Director
    30 Siskin Close
    Bishop Cuthbert
    TS26 0SR Hartlepool
    Cleveland
    EnglandBritish75492700001
    MORGAN, Hilda
    30 Siskin Close
    TS26 0SR Hartlepool
    Director
    30 Siskin Close
    TS26 0SR Hartlepool
    EnglandBritish40208710002
    COATES, Geraldine
    56 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    Secretary
    56 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    British40208680001
    CRABTREE, Mark
    Kerry Close
    Eston
    TS6 9TG Middlesbrough
    4
    Cleveland
    United Kingdom
    Secretary
    Kerry Close
    Eston
    TS6 9TG Middlesbrough
    4
    Cleveland
    United Kingdom
    178023440001
    CUMMINGS, Hazel
    7 Beckston Close
    TS26 0PA Hartlepool
    Cleveland
    Secretary
    7 Beckston Close
    TS26 0PA Hartlepool
    Cleveland
    British24491660001
    MORGAN, Hilda
    Siskin Close
    Bishop Cuthbert
    TS26 0SR Hartlepool
    30
    Cleveland
    England
    Secretary
    Siskin Close
    Bishop Cuthbert
    TS26 0SR Hartlepool
    30
    Cleveland
    England
    British172109030001
    TILLY, John
    23 West Park
    TS26 0DB Hartlepool
    Cleveland
    Nominee Secretary
    23 West Park
    TS26 0DB Hartlepool
    Cleveland
    British900008680001
    BLACKETT, Andrew John
    Lamberd Road
    TS24 9NG Hartlepool
    70
    Cleveland
    England
    Director
    Lamberd Road
    TS24 9NG Hartlepool
    70
    Cleveland
    England
    British137200650002
    COATES, Andrew
    56 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    Director
    56 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    British60653300001
    COATES, Geraldine
    56 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    Director
    56 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    British40208680001
    CRABTREE, Mark Joseph
    Kerry Close
    Eston
    TS6 9TG Middlesbrough
    4
    Cleveland
    United Kingdom
    Director
    Kerry Close
    Eston
    TS6 9TG Middlesbrough
    4
    Cleveland
    United Kingdom
    EnglandBritish178023420001
    HAGUE, Louise
    Running Waters
    Old Cassop
    DH6 4QA Durham
    Strawberry Hill Caravan Park
    Co. Durham
    England
    Director
    Running Waters
    Old Cassop
    DH6 4QA Durham
    Strawberry Hill Caravan Park
    Co. Durham
    England
    EnglandBritish137200610005
    SMITHIES, Michael Howard
    45 Brimstone Close
    TS26 0QA Hartlepool
    Cleveland
    Director
    45 Brimstone Close
    TS26 0QA Hartlepool
    Cleveland
    British41171740001
    WALTERS, John
    Red Robin Cottage
    No Place Beamish
    DH9 0QH Durham
    County Durham
    Nominee Director
    Red Robin Cottage
    No Place Beamish
    DH9 0QH Durham
    County Durham
    British900008670001

    Who are the persons with significant control of SBS HIGHWAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Henry Charles Morgan
    Bishop Cuthbert
    TS26 0SR Hartlepool
    30 Siskin Close
    Cleveland
    England
    Apr 06, 2016
    Bishop Cuthbert
    TS26 0SR Hartlepool
    30 Siskin Close
    Cleveland
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Hilda Morgan
    Bishop Cuthbert
    TS26 0SR Hartlepool
    30 Siskin Close
    Cleveland
    England
    Apr 06, 2016
    Bishop Cuthbert
    TS26 0SR Hartlepool
    30 Siskin Close
    Cleveland
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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