About

Registered Number: 01588928
Date of Incorporation: 02/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Norham House Mountenoy Road, Moorgate, Rotherham, South Yorkshire, S60 2AJ

 

Highway Recovery Ltd was established in 1981, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

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.