About

Registered Number: 05289727
Date of Incorporation: 17/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Based in East Sussex, Highway Equipment & Building Ltd was founded on 17 November 2004, it's status in the Companies House registry is set to "Active". This business has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Michael John 17 November 2004 01 November 2015 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 August 2019
RESOLUTIONS - N/A 21 February 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 August 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 28 March 2006
395 - Particulars of a mortgage or charge 12 January 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge contained in rent deposit deed 05 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.