HIGHWAY ELECTRONICS LIMITED

7 St Pauls Road 7 St Pauls Road, TQ12 2HP
StatusACTIVE
Company No.02529214
CategoryPrivate Limited Company
Incorporated09 Aug 1990
Age33 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

HIGHWAY ELECTRONICS LIMITED is an active private limited company with number 02529214. It was incorporated 33 years, 8 months, 19 days ago, on 09 August 1990. The company address is 7 St Pauls Road 7 St Pauls Road, TQ12 2HP.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-07

Psc name: Roger John Butler

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Roger John Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darron Paul Redman

Change date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darron Paul Redman

Change date: 2022-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025292140004

Charge creation date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darron Paul Redman

Change date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 09 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger John Butler

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Darron Paul Redman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 04 Nov 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AAMD

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: 14 devon square newton abbot devon TQ12 2HR

Documents

View document PDF

Resolution

Date: 08 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/95; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/08/91; full list of members

Documents

View document PDF

Resolution

Date: 14 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 14/03/91 from: charter house queens avenue london N21 3JE

Documents

View document PDF

Incorporation company

Date: 09 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAPPY HERBS LIMITED

34 FINCHES PARK ROAD,HAYWARDS HEATH,RH16 2DN

Number:07282339
Status:ACTIVE
Category:Private Limited Company

KUNGFU FAREHAM LTD

MSU3 MARKET QUAY,FAREHAM,PO16 0JN

Number:10025378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LALA CREATES LTD

86 BROCKILL CRESCENT,LONDON,SE4 2QB

Number:11407753
Status:ACTIVE
Category:Private Limited Company

MEZZNET LIMITED

183 -185,PRESTON,PR1 1YQ

Number:08713767
Status:ACTIVE
Category:Private Limited Company

P ELSAGOOD TRANSPORT SERVICES LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11170572
Status:ACTIVE
Category:Private Limited Company

RDB INFO SYSTEMS LTD

37 WARESCOT ROAD,ESSEX,CM15 9HF

Number:10493050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source