HIGHWAY ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 02529214 |
Category | Private Limited Company |
Incorporated | 09 Aug 1990 |
Age | 33 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
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
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
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
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
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
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
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
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
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
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
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
Legacy
Date: 24 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
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
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
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
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
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
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/99; full list of members
Documents
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
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
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
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/98; no change of members
Documents
Legacy
Date: 15 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 30/09/97
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/97; full list of members
Documents
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
Resolution
Date: 08 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/96; no change of members
Documents
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
Legacy
Date: 17 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/95; full list of members
Documents
Legacy
Date: 29 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
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
Legacy
Date: 06 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/94; full list of members
Documents
Legacy
Date: 13 Jul 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 10 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/93; no change of members
Documents
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
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/92; full list of members
Documents
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
Legacy
Date: 06 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Apr 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 09/08/91; full list of members
Documents
Resolution
Date: 14 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Mar 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
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
Some Companies
34 FINCHES PARK ROAD,HAYWARDS HEATH,RH16 2DN
Number: | 07282339 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSU3 MARKET QUAY,FAREHAM,PO16 0JN
Number: | 10025378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 BROCKILL CRESCENT,LONDON,SE4 2QB
Number: | 11407753 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 WARESCOT ROAD,ESSEX,CM15 9HF
Number: | 10493050 |
Status: | ACTIVE |
Category: | Private Limited Company |