Ensign Highways Limited BIRMINGHAM


Founded in 2004, Ensign Highways, classified under reg no. 05133561 is an active company. Currently registered at 6210 Bishops Court B37 7YB, Birmingham the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 30th June 2004 Ensign Highways Limited is no longer carrying the name Lanterndale.

Currently there are 3 directors in the the company, namely Geoffroy-Romain R., Eric B. and Francois B.. In addition one secretary - Stefan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ensign Highways Limited Address / Contact

Office Address 6210 Bishops Court
Office Address2 Birmingham Business Park, Solihull
Town Birmingham
Post code B37 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133561
Date of Incorporation Thu, 20th May 2004
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Geoffroy-Romain R.

Position: Director

Appointed: 25 October 2021

Stefan C.

Position: Secretary

Appointed: 01 November 2020

Eric B.

Position: Director

Appointed: 13 February 2015

Francois B.

Position: Director

Appointed: 19 November 2014

Emmanuel S.

Position: Director

Appointed: 27 March 2019

Resigned: 25 October 2021

Raphael L.

Position: Director

Appointed: 17 February 2017

Resigned: 27 March 2019

Jean-Frederic L.

Position: Director

Appointed: 14 February 2013

Resigned: 23 April 2015

Mark O.

Position: Director

Appointed: 16 February 2012

Resigned: 19 November 2014

Gregory O.

Position: Director

Appointed: 26 November 2009

Resigned: 17 February 2017

Emmanuel B.

Position: Director

Appointed: 26 November 2009

Resigned: 14 February 2013

Graham S.

Position: Secretary

Appointed: 28 November 2007

Resigned: 31 October 2020

Denis D.

Position: Director

Appointed: 14 April 2005

Resigned: 26 November 2009

Francois B.

Position: Director

Appointed: 14 April 2005

Resigned: 26 November 2009

Lee R.

Position: Director

Appointed: 07 January 2005

Resigned: 14 April 2005

Didier S.

Position: Secretary

Appointed: 14 September 2004

Resigned: 28 November 2007

Denis D.

Position: Director

Appointed: 30 June 2004

Resigned: 01 December 2004

Francois B.

Position: Director

Appointed: 30 June 2004

Resigned: 01 December 2004

Brian H.

Position: Director

Appointed: 30 June 2004

Resigned: 13 February 2015

Antony G.

Position: Secretary

Appointed: 30 June 2004

Resigned: 14 September 2004

Richard W.

Position: Director

Appointed: 30 June 2004

Resigned: 16 February 2012

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 30 June 2004

David P.

Position: Nominee Director

Appointed: 20 May 2004

Resigned: 30 June 2004

Matthew L.

Position: Nominee Director

Appointed: 20 May 2004

Resigned: 30 June 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Ensign Highways Holdings Limited from Crawley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ensign Highways Holdings Limited

Colas Limited Wallage Lane, Rowfant, Crawley, RH10 4NF, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5148685
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lanterndale June 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (29 pages)

Company search