Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHWAY GLASS LIMITED
Company Information for

HIGHWAY GLASS LIMITED

THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST,
Company Registration Number
04176182
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Highway Glass Ltd
HIGHWAY GLASS LIMITED was founded on 2001-03-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Highway Glass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHWAY GLASS LIMITED
 
Legal Registered Office
THIRD FLOOR INTERNATIONAL BUILDINGS
71 KINGSWAY
LONDON
ENGLAND
WC2B 6ST
Other companies in NR7
 
Telephone1603667058
 
Previous Names
TOURSTOCK LIMITED13/06/2001
Filing Information
Company Number 04176182
Company ID Number 04176182
Date formed 2001-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-03-31
Account next due 2017-07-31
Latest return 2017-03-09
Return next due 2018-03-23
Type of accounts DORMANT
Last Datalog update: 2017-11-11 21:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHWAY GLASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHWAY GLASS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-04-22
JAMES DARNTON
Director 2016-10-06
PHILLIP NEIL LEDGARD
Director 2016-11-30
IAN LEIGHTON NISBET
Director 2017-01-05
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN PRINGLE
Director 2016-03-01 2016-10-17
KEITH ALAN REID
Director 2016-03-01 2016-10-06
RICK FRANCIS
Director 2013-07-22 2016-06-30
MARK JONATHAN SILVER
Director 2016-03-01 2016-05-25
DEBORAH ALISON HEWITT
Director 2013-12-23 2016-03-01
DAVID ALUN HUGHES
Director 2014-07-04 2016-03-01
ALAN JAMES WILLIAM BROOKS
Director 2013-07-22 2014-04-25
JAMES MATHEW ONG
Director 2009-09-24 2013-10-11
ALAN ALBERT HORTON
Director 2009-09-24 2013-07-22
STEPHEN JOHN YOUNGS
Company Secretary 2010-11-01 2011-12-16
ANNA MAUGHAN
Company Secretary 2006-08-31 2009-09-24
DAVID JONATHAN BOWER
Director 2008-07-28 2009-09-24
CAROLINE EMMA ROBERTS THOMAS
Director 2007-01-19 2008-07-28
JAMES MATHEW ONG
Director 2006-06-30 2007-01-19
TARA VERONICA JACKSON
Company Secretary 2003-05-23 2006-08-31
RONALD HUNTER LAMB
Director 2003-05-23 2006-06-30
STEPHEN GAASTRA
Director 2003-05-23 2003-10-31
IAN CAMPBELL
Director 2002-01-11 2003-06-06
PAUL GREAVES
Director 2002-01-11 2003-06-06
IAN CAMPBELL
Company Secretary 2002-01-11 2003-05-23
TARA VERONICA JACKSON
Company Secretary 2001-04-18 2002-01-11
RONALD HUNTER LAMB
Director 2001-04-18 2002-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-09 2001-04-18
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-09 2001-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
PHILLIP NEIL LEDGARD VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
PHILLIP NEIL LEDGARD EVANDER LIMITED Director 2016-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP TRUSTEE LIMITED Director 2016-11-30 CURRENT 2009-10-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY BIDCO LIMITED Director 2016-11-30 CURRENT 2011-05-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 2 LIMITED Director 2016-11-30 CURRENT 2011-09-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY TOPCO LIMITED Director 2016-11-30 CURRENT 2011-09-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 1 LIMITED Director 2016-11-30 CURRENT 2011-09-12 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP LIMITED Director 2016-11-30 CURRENT 2009-09-03 Dissolved 2017-12-05
PHILLIP NEIL LEDGARD Q3 GROUNDS SERVICES LIMITED Director 2016-11-30 CURRENT 2002-02-28 Active
PHILLIP NEIL LEDGARD VPS (UK) LIMITED Director 2016-11-30 CURRENT 2000-07-04 Active
PHILLIP NEIL LEDGARD VPSITEX NI LIMITED Director 2016-11-30 CURRENT 2012-11-30 Active
PHILLIP NEIL LEDGARD EX CATHEDRA LIMITED Director 2008-07-07 CURRENT 1989-06-16 Active
IAN LEIGHTON NISBET VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
IAN LEIGHTON NISBET BROOMCO (4016) LIMITED Director 2017-01-05 CURRENT 1998-09-14 Active - Proposal to Strike off
IAN LEIGHTON NISBET CAMWATCH LIMITED Director 2017-01-05 CURRENT 2000-04-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER LIMITED Director 2017-01-05 CURRENT 2009-09-10 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP TRUSTEE LIMITED Director 2017-01-05 CURRENT 2009-10-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY BIDCO LIMITED Director 2017-01-05 CURRENT 2011-05-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 2 LIMITED Director 2017-01-05 CURRENT 2011-09-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY TOPCO LIMITED Director 2017-01-05 CURRENT 2011-09-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 1 LIMITED Director 2017-01-05 CURRENT 2011-09-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP LIMITED Director 2017-01-05 CURRENT 2009-09-03 Dissolved 2017-12-05
IAN LEIGHTON NISBET Q3 GROUNDS SERVICES LIMITED Director 2017-01-05 CURRENT 2002-02-28 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS LIMITED Director 2017-01-05 CURRENT 1996-09-24 Active - Proposal to Strike off
IAN LEIGHTON NISBET VPS (UK) LIMITED Director 2017-01-05 CURRENT 2000-07-04 Active
IAN LEIGHTON NISBET VPSITEX NI LIMITED Director 2017-01-05 CURRENT 2012-11-30 Active
IAN LEIGHTON NISBET HIGHWAY WINDSCREENS (UK) LIMITED Director 2017-01-05 CURRENT 1995-03-21 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS HOLDINGS LIMITED Director 2017-01-05 CURRENT 2013-09-04 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GLAZING AND LOCKS LIMITED Director 2017-01-05 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2017-01-05 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET REDLANDS (HOLDINGS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-07DS01Application to strike the company off the register
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-13AD04Register(s) moved to registered office address Third Floor International Buildings 71 Kingsway London WC2B 6st
2017-01-12AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2016-12-15AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-11-30AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN PRINGLE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICK FRANCIS
2016-06-07AD04Register(s) moved to registered office address Third Floor International Buildings 71 Kingsway London WC2B 6st
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-05AP03Appointment of Ms Suzanne Claire Hardyman as company secretary on 2016-04-22
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MARK JONATHAN SILVER
2016-03-09AP01DIRECTOR APPOINTED MR GAVIN JOHN PRINGLE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEWITT
2016-03-09AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALUN HUGHES / 12/09/2014
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0109/03/15 FULL LIST
2014-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-05AP01DIRECTOR APPOINTED MR DAVID ALUN HUGHES
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0109/03/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HEWITT / 23/12/2013
2014-01-15AP01DIRECTOR APPOINTED MRS DEBORAH HEWITT
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ONG
2013-08-09AP01DIRECTOR APPOINTED MR RICK FRANCIS
2013-08-09AP01DIRECTOR APPOINTED MR ALAN BROOKS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HORTON
2013-03-20AR0109/03/13 FULL LIST
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0109/03/12 FULL LIST
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN YOUNGS
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-15RES01ADOPT ARTICLES 02/11/2011
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AR0109/03/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AP03SECRETARY APPOINTED MR STEPHEN JOHN YOUNGS
2010-03-25AR0109/03/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW ONG / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALBERT HORTON / 01/10/2009
2009-10-14AP01DIRECTOR APPOINTED ALAN ALBERT HORTON
2009-10-14AP01DIRECTOR APPOINTED JAMES MATHEW ONG
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY ANNA MAUGHAN
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM CABLE DRIVE WALSALL WEST MIDLANDS WS2 7BN
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWER
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED DAVID JONATHAN BOWER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-02288bSECRETARY RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-23363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/05
2005-05-27363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-17AUDAUDITOR'S RESIGNATION
2003-11-14288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HIGHWAY GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHWAY GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-03 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-09-24 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-09-24 Satisfied JONATHAN SIMPSON-DENT (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of HIGHWAY GLASS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIGHWAY GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHWAY GLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HIGHWAY GLASS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HIGHWAY GLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHWAY GLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHWAY GLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.