CORE HIGHWAYS (SIGNS) LIMITED

CORE HIGHWAYS (SIGNS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORE HIGHWAYS (SIGNS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06773727
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORE HIGHWAYS (SIGNS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JT & M SIGNS LTDDec 16, 2008Dec 16, 2008

    What are the latest accounts for CORE HIGHWAYS (SIGNS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CORE HIGHWAYS (SIGNS) LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2025
    Next Confirmation Statement DueOct 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2024
    OverdueNo

    What are the latest filings for CORE HIGHWAYS (SIGNS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 067737270006, created on Jun 30, 2025

    14 pagesMR01

    Termination of appointment of Terence David Musson as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr James Scott Dix as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Ian Mclaren as a director on Jan 22, 2025

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2024

    22 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jason Edward Pavey as a director on Aug 02, 2024

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2023

    22 pagesAA

    Certificate of change of name

    Company name changed jt & m signs LTD\certificate issued on 10/01/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 03, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Mclaren as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Michael Patrick Kennedy as a director on Oct 06, 2023

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2022

    22 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Henry Hartman as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Mr Michael Patrick Kennedy as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2021

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 29, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 067737270004 in full

    1 pagesMR04

    Satisfaction of charge 067737270003 in full

    1 pagesMR04

    Registration of charge 067737270005, created on Jul 22, 2021

    49 pagesMR01

    Cessation of Amberon Holdings Limited as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Who are the officers of CORE HIGHWAYS (SIGNS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSULTANCY EXPRESS (UK) LIMITED
    The Terrace
    TQ1 1DE Torquay
    58
    England
    Secretary
    The Terrace
    TQ1 1DE Torquay
    58
    England
    Identification TypeUK Limited Company
    Registration Number03241481
    162178050001
    DIX, James Scott
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritishChief Financial Officer331511280001
    EAST, Daniel James
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritishCommerical Director235497360001
    PAVEY, Jason Edward
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritishChartered Civil Engineer293545710001
    STEWART, Elizabeth Ann Kathleen, Ms.
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    United KingdomBritishCeo261073580001
    BURNETT, David
    Albany Road
    TQ3 1BX Paignton
    26
    Devon
    England
    Director
    Albany Road
    TQ3 1BX Paignton
    26
    Devon
    England
    EnglandBritishDirector81520750001
    HARTMAN, Michael Henry
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritishCompany Director175037360001
    HUGHES, Michael
    Pen Y Cae
    Belgrano
    LL22 9AX Abergele
    24
    United Kingdom
    Director
    Pen Y Cae
    Belgrano
    LL22 9AX Abergele
    24
    United Kingdom
    United KingdomBritishDirector135211850001
    KENNEDY, Michael Patrick
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandIrishCfo253530690001
    MCLAREN, Ian
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritishAccountant296418630001
    MUSSON, Terence David
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritishManaging Director236010990001
    PEGG, Andrew John
    Huxton Wood
    Thurlestone
    TQ7 3LW Kingsbridge
    The Swallows
    Devon
    England
    Director
    Huxton Wood
    Thurlestone
    TQ7 3LW Kingsbridge
    The Swallows
    Devon
    England
    United KingdomBritishDirector81520690002
    RUTHERFORD, Guy Gibson
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Director
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    United KingdomEnglishFinance Director66687010003
    THOMAS, John
    Min Y Don
    LL22 7NA Abergele
    2
    Clwyd
    United Kingdom
    Director
    Min Y Don
    LL22 7NA Abergele
    2
    Clwyd
    United Kingdom
    United KingdomBritishDirector135211860001
    THOMAS, Lynn
    H T M Business Park, Abergele Road
    Rhuddlan
    LL18 5UZ Rhyl
    20a
    Clwyd
    United Kingdom
    Director
    H T M Business Park, Abergele Road
    Rhuddlan
    LL18 5UZ Rhyl
    20a
    Clwyd
    United Kingdom
    United KingdomWelshDirector156729170001

    Who are the persons with significant control of CORE HIGHWAYS (SIGNS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    England
    Apr 30, 2021
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11666040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Amberon Holdings Limited
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    England
    Apr 06, 2016
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    England
    Yes
    Legal FormHolding Company
    Country RegisteredEngland And Wales
    Legal AuthorityLegal & Governing Law
    Place RegisteredEngland / Wales
    Registration Number08839178
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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