About

Registered Number: 03100753
Date of Incorporation: 11/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, DA14 6NE,

 

Established in 1995, Highway Express Ltd have registered office in Sidcup. We don't know the number of employees at this company. There are 4 directors listed as Smith, Margaret Patricia, Smith, Mark Brian, Smart, Trevor Howard, Smith, Brian Charles for Highway Express Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Brian 10 September 2001 - 1
SMART, Trevor Howard 27 January 1999 03 September 2007 1
SMITH, Brian Charles 27 January 1999 27 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Margaret Patricia 21 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 June 2013
AAMD - Amended Accounts 25 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 01 June 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 15 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
DISS40 - Notice of striking-off action discontinued 11 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 March 2003
GAZ1 - First notification of strike-off action in London Gazette 04 March 2003
AA - Annual Accounts 11 February 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 25 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
RESOLUTIONS - N/A 13 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 12 October 1998
RESOLUTIONS - N/A 28 November 1997
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 20 November 1997
363s - Annual Return 16 October 1996
395 - Particulars of a mortgage or charge 12 December 1995
288 - N/A 13 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

Description Date Status Charge by
Lease 07 March 2005 Outstanding

N/A

Debenture 05 January 2004 Outstanding

N/A

Fixed and floating charge 24 February 2000 Outstanding

N/A

Guarantee and debenture 29 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.