SBS HIGHWAYS LIMITED
Overview
| Company Name | SBS HIGHWAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02903185 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SBS HIGHWAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.B.S. (JOINERY AND SHOPFITTERS) LIMITED | Sep 16, 1994 | Sep 16, 1994 |
| VALLEY SHOPFITTERS LTD | Aug 16, 1994 | Aug 16, 1994 |
| T. B. & I. 68 LIMITED | Feb 28, 1994 | Feb 28, 1994 |
What are the latest accounts for SBS HIGHWAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 07, 2024 |
What is the status of the latest confirmation statement for SBS HIGHWAYS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
What are the latest filings for SBS HIGHWAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Oct 07, 2024 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Hague as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Blackett as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with updates | 5 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Sep 16, 2019
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Who are the officers of SBS HIGHWAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Hilda | Secretary | Siskin Close TS26 0SR Hartlepool 30 England | British | 171767100001 | ||||||
| MORGAN, Henry Charles | Director | 30 Siskin Close Bishop Cuthbert TS26 0SR Hartlepool Cleveland | England | British | 75492700001 | |||||
| MORGAN, Hilda | Director | 30 Siskin Close TS26 0SR Hartlepool | England | British | 40208710002 | |||||
| COATES, Geraldine | Secretary | 56 Trefoil Wood Marton In Cleveland TS7 8RR Middlesbrough Cleveland | British | 40208680001 | ||||||
| CRABTREE, Mark | Secretary | Kerry Close Eston TS6 9TG Middlesbrough 4 Cleveland United Kingdom | 178023440001 | |||||||
| CUMMINGS, Hazel | Secretary | 7 Beckston Close TS26 0PA Hartlepool Cleveland | British | 24491660001 | ||||||
| MORGAN, Hilda | Secretary | Siskin Close Bishop Cuthbert TS26 0SR Hartlepool 30 Cleveland England | British | 172109030001 | ||||||
| TILLY, John | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | 900008680001 | ||||||
| BLACKETT, Andrew John | Director | Lamberd Road TS24 9NG Hartlepool 70 Cleveland England | British | 137200650002 | ||||||
| COATES, Andrew | Director | 56 Trefoil Wood Marton In Cleveland TS7 8RR Middlesbrough Cleveland | British | 60653300001 | ||||||
| COATES, Geraldine | Director | 56 Trefoil Wood Marton In Cleveland TS7 8RR Middlesbrough Cleveland | British | 40208680001 | ||||||
| CRABTREE, Mark Joseph | Director | Kerry Close Eston TS6 9TG Middlesbrough 4 Cleveland United Kingdom | England | British | 178023420001 | |||||
| HAGUE, Louise | Director | Running Waters Old Cassop DH6 4QA Durham Strawberry Hill Caravan Park Co. Durham England | England | British | 137200610005 | |||||
| SMITHIES, Michael Howard | Director | 45 Brimstone Close TS26 0QA Hartlepool Cleveland | British | 41171740001 | ||||||
| WALTERS, John | Nominee Director | Red Robin Cottage No Place Beamish DH9 0QH Durham County Durham | British | 900008670001 |
Who are the persons with significant control of SBS HIGHWAYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henry Charles Morgan | Apr 06, 2016 | Bishop Cuthbert TS26 0SR Hartlepool 30 Siskin Close Cleveland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Hilda Morgan | Apr 06, 2016 | Bishop Cuthbert TS26 0SR Hartlepool 30 Siskin Close Cleveland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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