UK HIGHWAYS LIMITED
Overview
| Company Name | UK HIGHWAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03310615 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK HIGHWAYS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UK HIGHWAYS LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK HIGHWAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WW8 LIMITED | Jan 31, 1997 | Jan 31, 1997 |
What are the latest accounts for UK HIGHWAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK HIGHWAYS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for UK HIGHWAYS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Termination of appointment of Donald a Bourgeois as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Appointment of Mr Richard Peter Hoare as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stuart David Yeatman as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Change of details for Hcp Management Services Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Appointment of Mr Donald a Bourgeois as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Paul Woodhead as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart David Yeatman as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Paul Gardner as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of UK HIGHWAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 England |
| 183851690004 | ||||||||||
| HOARE, Richard Peter | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 179297970003 | |||||||||
| MCCORMACK, Donna Lucia | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 221260810001 | |||||||||
| BROOKS, Sally Ann | Secretary | 21 Clos Sant Teilo Llangyfelach SA5 7HG Swansea West Glamorgan | British | 47927300002 | ||||||||||
| CURTIS, Richard Gregory | Nominee Secretary | 21 Beacons Park LD3 9BR Brecon Powys | British | 900015350001 | ||||||||||
| GEORGE, John Philip | Secretary | 11 Nantfawr Road CF23 6JQ Cardiff South Glamorgan | British | 72272750003 | ||||||||||
| MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 157913470001 | |||||||||||
| MCCORMACK, Donna Lucia | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 221217160001 | |||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| NAYLOR, Philip | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 204363780001 | |||||||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 157908000002 | |||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SWIFT, Anthony Alec | Secretary | 7 Roughley Farm Road Four Oaks B75 5TY Sutton Coldfield West Midlands | Other | 31352540002 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||||||
| ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 41035300001 | ||||||||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||||||
| BARRON, Edward Graham | Director | 1a The Parklands Finchfield WV3 9DG Wolverhampton West Midlands | England | British | 26181670001 | |||||||||
| BOURGEOIS, Donald A | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | Canada | Canadian | 256608720001 | |||||||||
| DEVOIL, Neal Charles | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | 171434750001 | |||||||||
| DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 174290400002 | |||||||||
| EVANS, Antony Yorath | Director | 8 The Drive Wheathampstead AL4 8LF St Albans Hertfordshire | British | 63240010001 | ||||||||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||||||
| GARDNER, John Paul | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | 72724380002 | |||||||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||||||
| JAMES, John Mansel | Director | Tesano Van SY18 6NG Llanidloes Powys | British | 55503960001 | ||||||||||
| JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||||||
| JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | 41149470001 | ||||||||||
| LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | 3090450001 | |||||||||
| MCDONAGH, John | Director | 7 Brocklebank Road SW18 3AP London | British | 94012300001 | ||||||||||
| MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | 10697910001 | |||||||||
| PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 |
Who are the persons with significant control of UK HIGHWAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vercity Management Services Limited | Dec 15, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
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