THE ELECTRIC HIGHWAY COMPANY LIMITED

Thorney Weir House Thorney Weir House, Iver, SL0 9AQ, England
StatusACTIVE
Company No.08370340
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE ELECTRIC HIGHWAY COMPANY LIMITED is an active private limited company with number 08370340. It was incorporated 11 years, 3 months, 24 days ago, on 22 January 2013. The company address is Thorney Weir House Thorney Weir House, Iver, SL0 9AQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083703400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083703400003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2023

Action Date: 20 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083703400006

Charge creation date: 2023-07-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mccarthy-Wyper

Termination date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083703400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083703400004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083703400005

Charge creation date: 2022-04-14

Documents

View document PDF

Confirmation statement

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Original description: 29/10/21 Statement of Capital gbp 11247.00

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Andrew Vince

Cessation date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ecotricity Group Limited

Cessation date: 2021-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-04

Psc name: Gridserve Eh Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: Lion House Rowcroft Stroud Gloucestershire GL5 3BY England

Change date: 2021-06-22

New address: Thorney Weir House Thorney Mill Road Iver SL0 9AQ

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Craig Cruickshank

Appointment date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Alan Mccarthy-Wyper

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Crowfoot

Termination date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Dale Vince

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083703400004

Charge creation date: 2021-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083703400003

Charge creation date: 2021-06-01

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Mar 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-11

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH01

Capital : 112.4733 GBP

Date: 2021-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 11 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083703400002

Charge creation date: 2021-03-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-11

Psc name: Ecotricity Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-11

Officer name: Tom Cowling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Rehmanwala

Termination date: 2021-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-11

Officer name: Mr Toddington Harper

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Cross

Appointment date: 2021-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083703400001

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 083703400001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 29 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-29

Psc name: Mr Dale Andrew Vince

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 29 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-29

Psc name: Ecotricity Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2019

Category: Address

Type: AD03

New address: Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Cowling

Appointment date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Cowling

Termination date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Vince

Change date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Crowfoot

Appointment date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-30

Officer name: Mr Tom Cowling

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Catherall

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry John Peagam

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-19

Officer name: Philip Catherall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry John Peagam

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Paul David Wheatcroft

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Asif Rehmanwala

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr Asif Rehmanwala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Paul David Wheatcroft

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Dale Vince

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Catherall

Change date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: Lion House Rowcroft Stroud Gloucestershire GL5 3BY

Change date: 2016-02-19

Old address: Lion House Lion House Rowcroft Stroud Glos GL5 3BY England

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX

Change date: 2016-02-09

New address: Lion House Lion House Rowcroft Stroud Glos GL5 3BY

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ England

Change date: 2013-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASECAMP REAL ESTATE PARTNERS LTD

19 BERKELEY STREET,LONDON,W1J 8ED

Number:10629441
Status:ACTIVE
Category:Private Limited Company

BRIGHTON STREET DEVELOPMENT LIMITED

UNIT 519 LINEN HALL,LONDON,W1B 5TD

Number:09393831
Status:ACTIVE
Category:Private Limited Company

CORNISH DIVING SCHOOL LIMITED

BAR ROAD,FALMOUTH,TR11 4BN

Number:10009916
Status:ACTIVE
Category:Private Limited Company

CYBER EXECUTIVE INTELLIGENCE LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:11429230
Status:ACTIVE
Category:Private Limited Company

PLATINUM UTILITIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11946601
Status:ACTIVE
Category:Private Limited Company

TEDHOLDINGS LIMITED

MILL COURT,MILTON KEYNES,MK12 5EU

Number:08918182
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