BIRMINGHAM HIGHWAYS LIMITED
Overview
Company Name | BIRMINGHAM HIGHWAYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07064140 |
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 BIRMINGHAM HIGHWAYS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
- Other service activities n.e.c. (96090) / Other service activities
Where is BIRMINGHAM HIGHWAYS LIMITED located?
Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM HIGHWAYS LIMITED?
Company Name | From | Until |
---|---|---|
AMEY BIRMINGHAM HIGHWAYS LIMITED | Nov 02, 2009 | Nov 02, 2009 |
What are the latest accounts for BIRMINGHAM HIGHWAYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2025 |
Next Accounts Due On | Mar 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for BIRMINGHAM HIGHWAYS LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for BIRMINGHAM HIGHWAYS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 49 pages | AA | ||||||||||
Director's details changed for Mr Kashif Rahuf on Oct 10, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Thomas Lloyd as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jack Anthony Scott as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Daniel Knight as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher James Tanner on Mar 13, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Daniel Knight on Mar 13, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 070641400003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 070641400004, created on Feb 23, 2023 | 17 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of Alan Graham Hugh Gullan as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Sion Laurence Jones as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 47 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Amey Birmingham Highways Holdings Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2020 | 46 pages | AA | ||||||||||
Who are the officers of BIRMINGHAM HIGHWAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUGGAN, Michael George | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 260260610001 | |||||||||||
LLOYD, James Thomas | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | Finance Director | 279200720001 | ||||||||
RAHUF, Kashif | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Director | 258430780001 | ||||||||
TANNER, Christopher James | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 134603140006 | ||||||||
THAKRAR, Amit Rishi Jaysukh | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | Portfolio Director | 292696530001 | ||||||||
WIGGINS, Robert Ernest Forbes | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | Company Director | 47344200003 | ||||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire |
| 109588620001 | ||||||||||
AMIN, Mohammed Sameer | Director | c/o Lloyds Banking Group Uberior Imfrastructure Investment (No.4) Limited Old Broad Street EC2N 1HZ London Level 6 33 | United Kingdom | British | Investment | 139432350001 | ||||||||
CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Director | 82663750001 | ||||||||
CLAPP, Andrew David | Director | c/o Pip Infrastructure Investments (No 5) Limited Birchin Lane EC3V 9DU London 20 England | United Kingdom | British | Company Director | 257120520001 | ||||||||
COHEN, Gershon Daniel | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Head Of Infrastructure Funds | 77776830001 | ||||||||
CONNELLY, John Gerard | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Investment Director | 88691090003 | ||||||||
COVINGTON, Nicola | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | Investment Manager | 207391580001 | ||||||||
FENTON, Chrisopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Managing Director | 150698940001 | ||||||||
GHAFOOR, Asif | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | United Kingdom | British | Director | 277343840001 | ||||||||
GILL, Paul Ellis | Director | 138 Cheapside EC2V 6AE London Cheapside House England | United Kingdom | British | Investment Manager | 268612060001 | ||||||||
GULLAN, Alan Graham Hugh | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | Company Director | 51122700007 | ||||||||
HAUGHEY, William James | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | Financier | 112704940002 | ||||||||
JACKSON, Geoffrey Allan | Director | c/o Equitix Limited Charterhouse Street EC1M 6HR London Boundary House 91-93 | United Kingdom | British | Director | 79174450001 | ||||||||
JONES, Sion Laurence | Director | Charterhouse Square EC1M 6EH London 10 - 11 Charterhouse Square England | United Kingdom | English | Company Director | 137554960001 | ||||||||
JOYCE, David | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | England | British | Investment Manager | 174153630001 | ||||||||
JOYCE, David | Director | Bread Street EC4M 9HH London Level 2, Bow Bells House England | England | British | Investment Manager | 174153630001 | ||||||||
KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Operations Director | 162323970038 | ||||||||
KNIGHT, Richard Daniel | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | Operations Director | 162323970001 | ||||||||
LOVELL, Alan Charles | Director | Bishop's Lane SO32 1DP Bishop's Waltham The Palace House Hampshire United Kingdom | United Kingdom | British | Director | 223681000001 | ||||||||
MCKILLOP, Murdoch Lang | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Company Director | 141275000002 | ||||||||
MCLEOD, Charles George Alexander | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Director | 136330100001 | ||||||||
NELSON, Andrew Latham | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | United Kingdom | British | Director | 36191090003 | ||||||||
OTTENWAELDER, Yann Charles | Director | Old Bond Street EC2N 1HZ London Level 6 33 | England | French | Investment Manager | 159606240001 | ||||||||
PARKER, Nicholas Giles Burley | Director | c/o Equitix Limited Charterhouse Street EC1M 6HR London Boundary House 91-93 | England | British | Director | 134463970004 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Chartered Accountant | 226963920001 | ||||||||
SCOTT, Jack Anthony | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Associate Director | 280057600002 | ||||||||
WEBSTER, Christopher Charles | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | United Kingdom | British | Director | 154210550001 |
Who are the persons with significant control of BIRMINGHAM HIGHWAYS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Birmingham Highways Holdings Limited | Apr 06, 2016 | Edmund Halley Road OX4 4DQ Oxford The Sherard Building 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