About

Registered Number: 01588928
Date of Incorporation: 02/10/1981 (43 years and 6 months ago)
Company Status: Active
Registered Address: Norham House Mountenoy Road, Moorgate, Rotherham, South Yorkshire, S60 2AJ

 

Highway Recovery Ltd was founded on 02 October 1981 with its registered office in South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Carnevale, Mark, Carnevale, Mark, Carnevale, Rita, Carnevale, Terrence John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEVALE, Mark 26 September 2011 - 1
CARNEVALE, Rita 10 February 2009 - 1
CARNEVALE, Terrence John N/A - 1
Secretary Name Appointed Resigned Total Appointments
CARNEVALE, Mark 29 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 24 March 2020
RESOLUTIONS - N/A 06 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2019
SH08 - Notice of name or other designation of class of shares 02 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 28 February 2013
RP04 - N/A 27 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
395 - Particulars of a mortgage or charge 07 May 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 June 2008
363s - Annual Return 03 March 2007
AA - Annual Accounts 08 February 2007
MEM/ARTS - N/A 25 July 2006
CERTNM - Change of name certificate 11 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 08 July 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 16 April 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 25 February 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 03 February 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 07 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 12 March 1992
363a - Annual Return 30 April 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 20 March 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1987
395 - Particulars of a mortgage or charge 24 July 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
395 - Particulars of a mortgage or charge 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 April 2009 Outstanding

N/A

Single debenture 20 July 1987 Outstanding

N/A

Debenture 29 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.