CORE HIGHWAYS (SIGNS) LIMITED
Overview
Company Name | CORE HIGHWAYS (SIGNS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06773727 |
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 CORE HIGHWAYS (SIGNS) LIMITED?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is CORE HIGHWAYS (SIGNS) LIMITED located?
Registered Office Address | Tormohun House Barton Hill Road TQ2 8JH Torquay England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORE HIGHWAYS (SIGNS) LIMITED?
Company Name | From | Until |
---|---|---|
JT & M SIGNS LTD | Dec 16, 2008 | Dec 16, 2008 |
What are the latest accounts for CORE HIGHWAYS (SIGNS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CORE HIGHWAYS (SIGNS) LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for CORE HIGHWAYS (SIGNS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 067737270006, created on Jun 30, 2025 | 14 pages | MR01 | ||||||||||
Termination of appointment of Terence David Musson as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Scott Dix as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Mclaren as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason Edward Pavey as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed jt & m signs LTD\certificate issued on 10/01/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Mclaren as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Henry Hartman as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Patrick Kennedy as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 19 pages | AA | ||||||||||
Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom to Tormohun House Barton Hill Road Torquay TQ2 8JH on Dec 07, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 067737270004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 067737270003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 067737270005, created on Jul 22, 2021 | 49 pages | MR01 | ||||||||||
Cessation of Amberon Holdings Limited as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of CORE HIGHWAYS (SIGNS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSULTANCY EXPRESS (UK) LIMITED | Secretary | The Terrace TQ1 1DE Torquay 58 England |
| 162178050001 | ||||||||||
DIX, James Scott | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | Chief Financial Officer | 331511280001 | ||||||||
EAST, Daniel James | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | Commerical Director | 235497360001 | ||||||||
PAVEY, Jason Edward | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | Chartered Civil Engineer | 293545710001 | ||||||||
STEWART, Elizabeth Ann Kathleen, Ms. | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | United Kingdom | British | Ceo | 261073580001 | ||||||||
BURNETT, David | Director | Albany Road TQ3 1BX Paignton 26 Devon England | England | British | Director | 81520750001 | ||||||||
HARTMAN, Michael Henry | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | Company Director | 175037360001 | ||||||||
HUGHES, Michael | Director | Pen Y Cae Belgrano LL22 9AX Abergele 24 United Kingdom | United Kingdom | British | Director | 135211850001 | ||||||||
KENNEDY, Michael Patrick | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | Irish | Cfo | 253530690001 | ||||||||
MCLAREN, Ian | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | Accountant | 296418630001 | ||||||||
MUSSON, Terence David | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | Managing Director | 236010990001 | ||||||||
PEGG, Andrew John | Director | Huxton Wood Thurlestone TQ7 3LW Kingsbridge The Swallows Devon England | United Kingdom | British | Director | 81520690002 | ||||||||
RUTHERFORD, Guy Gibson | Director | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon United Kingdom | United Kingdom | English | Finance Director | 66687010003 | ||||||||
THOMAS, John | Director | Min Y Don LL22 7NA Abergele 2 Clwyd United Kingdom | United Kingdom | British | Director | 135211860001 | ||||||||
THOMAS, Lynn | Director | H T M Business Park, Abergele Road Rhuddlan LL18 5UZ Rhyl 20a Clwyd United Kingdom | United Kingdom | Welsh | Director | 156729170001 |
Who are the persons with significant control of CORE HIGHWAYS (SIGNS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Core Highways Acquisitions Limited | Apr 30, 2021 | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amberon Holdings Limited | Apr 06, 2016 | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon 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