ROUTE ONE HIGHWAYS LIMITED

Unit 1 Innovation Square Unit 1 Innovation Square, Featherstone, Wakefield, WF7 6NX, West Yorkshire, United Kingdom
StatusACTIVE
Company No.11006406
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ROUTE ONE HIGHWAYS LIMITED is an active private limited company with number 11006406. It was incorporated 6 years, 8 months, 6 days ago, on 10 October 2017. The company address is Unit 1 Innovation Square Unit 1 Innovation Square, Featherstone, Wakefield, WF7 6NX, West Yorkshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Matthew Charles Pert

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Watson Credland

Termination date: 2024-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110064060001

Charge creation date: 2024-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-08

Officer name: Mr Leigh Andrew Manton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Sharp

Appointment date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Denys De La Motte

Appointment date: 2024-04-08

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-04-08

Officer name: Renew Corporate Director Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-04-08

Officer name: Renew Nominees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-27

Psc name: Route One Holdings (Wakefield) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Charles Pert

Cessation date: 2024-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Watson Credland

Cessation date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Charles Pert

Change date: 2024-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Gary Watson Credland

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY SHIFNAL DEVELOPMENTS LIMITED

LOCKETT HOUSE,KIDDERMINSTER,DY10 2AH

Number:05530446
Status:ACTIVE
Category:Private Limited Company

CGM TECH SOLUTIONS LTD

11B HAMILTON ROAD,LONDON,W5 2EE

Number:10930034
Status:ACTIVE
Category:Private Limited Company

DRAIN CENTER LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:00424702
Status:ACTIVE
Category:Private Limited Company
Number:10561679
Status:ACTIVE
Category:Private Limited Company

NHW FOR HAIR & BEAUTY LTD

444 WIGAN ROAD,BOLTON,BL3 4QH

Number:07670016
Status:ACTIVE
Category:Private Limited Company

THE SIBBERTOFT LAND CONSORTIUM LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:03828236
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