UK HIGHWAYS A55 (HOLDINGS) LIMITED
Overview
| Company Name | UK HIGHWAYS A55 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03600969 |
| 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 A55 (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UK HIGHWAYS A55 (HOLDINGS) 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 A55 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WW20 LIMITED | Jul 20, 1998 | Jul 20, 1998 |
What are the latest accounts for UK HIGHWAYS A55 (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK HIGHWAYS A55 (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for UK HIGHWAYS A55 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kashif Rahuf on May 20, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Jack Anthony Scott as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Natasha Rouse as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Change of details for Jlif (Holdings) a55 Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Appointment of Mrs Natasha Rouse as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Samuel Cunningham on Mar 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Kashif Rahuf on Mar 09, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kashif Rahuf as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Who are the officers of UK HIGHWAYS A55 (HOLDINGS) 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 Kent United Kingdom |
| 183851690004 | ||||||||||
| CUNNINGHAM, Thomas Samuel | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| RAHUF, Kashif | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | England | British | 258430780005 | |||||||||
| SCOTT, Jack Anthony | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 280057600002 | |||||||||
| BROOKS, Sally Ann | Secretary | 21 Clos Sant Teilo Llangyfelach SA5 7HG Swansea West Glamorgan | British | 47927300002 | ||||||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||||||
| GEORGE, John Philip | Secretary | 11 Nantfawr Road CF23 6JQ Cardiff South Glamorgan | British | 72272750003 | ||||||||||
| HEDGE, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 220702040001 | |||||||||||
| MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 156352830002 | |||||||||||
| 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 | 204367470001 | |||||||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 156348470002 | |||||||||||
| 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 | |||||||||||
| 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 | |||||||||
| BARRON, Edward Graham | Director | 1a The Parklands Finchfield WV3 9DG Wolverhampton West Midlands | England | British | 26181670001 | |||||||||
| BRADBURY, David Richard | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 109853290002 | |||||||||
| BROOKS, Sally Ann | Director | 21 Clos Sant Teilo Llangyfelach SA5 7HG Swansea West Glamorgan | British | 47927300002 | ||||||||||
| BROWNE, Colin Antony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 174101630001 | |||||||||
| COTTRELL, Keith | Director | Marble Hall Tregare NP5 4DT Monmouth Gwent | British | 23820430001 | ||||||||||
| DAWSON, Nicholas Cobbett | Director | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | United Kingdom | British | 3792100001 | |||||||||
| DAWSON, Peter James | Director | 7 Partridge Close Heath Hayes WS11 7LA Cannock Staffordshire | United Kingdom | British | 104144070002 | |||||||||
| 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 | |||||||||
| GATES, Antony Richard | Director | 34 St Stephens Avenue AL3 4AD St. Albans Hertfordshire | United Kingdom | British | 165339210001 | |||||||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||||||
| HEEMELAAR, Johannes Petrus | Director | Kingsway WC2B 6AN London 1 | Netherlands | Dutch | 233060010001 | |||||||||
| JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||||||
| 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 | |||||||||
| NORTHFIELD, Philip Jonathan | Director | Ordnance Road SP9 7QD Tidworth Aspire Business Centre United Kingdom | United Kingdom | British | 156352320001 | |||||||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||||||
| ROPER, Anthony Charles | Director | Allington Grange Allington SN14 6LW Chippenham Wiltshire | United Kingdom | British | 62976440004 |
Who are the persons with significant control of UK HIGHWAYS A55 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlif (Holdings) A55 Limited | Feb 02, 2017 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Laing Infrastructure Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
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