ENSIGN HIGHWAYS HOLDINGS LIMITED
Overview
Company Name | ENSIGN HIGHWAYS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05148685 |
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 ENSIGN HIGHWAYS HOLDINGS LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is ENSIGN HIGHWAYS HOLDINGS LIMITED located?
Registered Office Address | 6210 Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENSIGN HIGHWAYS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SHIMMERVIEW LIMITED | Jun 08, 2004 | Jun 08, 2004 |
What are the latest accounts for ENSIGN HIGHWAYS HOLDINGS 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 ENSIGN HIGHWAYS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for ENSIGN HIGHWAYS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Faical Lahmamsi as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Raphael Francois-Joseph Llobregat as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carl James Fergusson as a director on Feb 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark David Overton as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Aurélien Jean, Yves, Henry Courson as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Laurent Le Boulc'h as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Registered office address changed from Wallage Lane Rowfant Crawley West Sussex RH10 4NF to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on Dec 17, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stefan Irinel Ciufu-Hayward as a secretary on Nov 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Graham Derek Stanton as a secretary on Oct 31, 2020 | 1 pages | TM02 | ||
Change of details for Colas S.A. as a person with significant control on Sep 01, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raphael Francois-Joseph Llobregat as a director on Mar 05, 2019 | 2 pages | AP01 | ||
Who are the officers of ENSIGN HIGHWAYS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CIUFU-HAYWARD, Stefan Irinel | Secretary | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | 280333080001 | |||||||
COURSON, Aurélien Jean, Yves, Henry | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | France | French | Director | 291799100001 | ||||
LAHMAMSI, Faical | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | United Kingdom | British | Director | 256486830002 | ||||
GRAY, Antony Charles | Secretary | Heronslea 104 Granary Lane EX9 6EP Budleigh Salterton Devon | British | Company Secretary | 1134280003 | |||||
SOULARD, Didier Charles Francois Michel | Secretary | 6 Driftwood Gardens PO4 9ND Eastney Hampshire | French | Financial Director | 102955430001 | |||||
STANTON, Graham Derek | Secretary | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | British | Company Secretary | 104900530001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BENQUET, Alain | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | France | French | Engineer | 143342700001 | ||||
CRAIK, David Pennington | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | British | Company Director | 153437970001 | ||||
DE PINS, Christian | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | France | French | None | 153532720002 | ||||
FERGUSSON, Carl James | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | England | British | Executive Director | 156442640002 | ||||
GAILLARD, Bernard | Director | 61 Rue Henri Regnault 92380 Garches France | French | Company Director | 98980480001 | |||||
GARDES, Frederic Jean Pierre | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | France | Swedish | Deputy Managing Director | 205044410001 | ||||
HINES, Peter Martin | Director | 9 The Minnels BN6 8QW Hassocks West Sussex | United Kingdom | Brititsh | Chief Executive | 9546830001 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LE BOULC'H, Laurent | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | France | French | Deputy Managing Director | 167610100001 | ||||
LLOBREGAT, Raphael Francois-Joseph | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | France | French | Executive Director | 226312580002 | ||||
MONTOUCHE, Thierry | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | France | French | Company Director | 53494560002 | ||||
MOWATT, Allan Mackinnon | Director | Luckhurst Oast Haffenden Quarter TN27 8QT Smarden Kent | United Kingdom | British | Company Director | 40358300002 | ||||
OVERTON, Mark David | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | England | British | Company Director | 103662200002 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
ROUSSEL, Frederic | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | French | Director | 137623350001 | ||||
RUSHBROOKE, Lee | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | British | Company Director | 102307170002 | ||||
SHEPPARD, Adrian Keith | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | British | Director | 98125780001 | ||||
STRUTHERS, Stewart Leishman | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | British | Company Director | 64118350002 |
Who are the persons with significant control of ENSIGN HIGHWAYS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colas Limited | Apr 06, 2016 | Wallage Lane Rowfant RH10 4NF Crawley Colas Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Colas S.A. | Apr 06, 2016 | Rue Du Colonel Pierre Avia 75015 Paris 1 France | 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