Uk Highways A55 Limited SWANLEY


Founded in 1998, Uk Highways A55, classified under reg no. 03600964 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 24th November 1998 Uk Highways A55 Limited is no longer carrying the name Ww19.

The firm has 3 directors, namely Jack S., Thomas C. and Kashif R.. Of them, Thomas C., Kashif R. have been with the company the longest, being appointed on 30 April 2019 and Jack S. has been with the company for the least time - from 16 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uk Highways A55 Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600964
Date of Incorporation Mon, 20th Jul 1998
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Jack S.

Position: Director

Appointed: 16 November 2022

Thomas C.

Position: Director

Appointed: 30 April 2019

Kashif R.

Position: Director

Appointed: 30 April 2019

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Natasha R.

Position: Director

Appointed: 21 April 2021

Resigned: 30 September 2022

Johannes H.

Position: Director

Appointed: 11 May 2017

Resigned: 30 April 2019

Teresa H.

Position: Secretary

Appointed: 30 November 2016

Resigned: 17 September 2018

Andrew V.

Position: Director

Appointed: 22 December 2015

Resigned: 22 December 2016

Philip N.

Position: Secretary

Appointed: 22 December 2015

Resigned: 30 November 2016

David R.

Position: Director

Appointed: 16 July 2014

Resigned: 11 May 2017

Martyn T.

Position: Director

Appointed: 15 August 2013

Resigned: 22 December 2015

Colin B.

Position: Director

Appointed: 27 September 2012

Resigned: 22 December 2015

David B.

Position: Director

Appointed: 29 March 2012

Resigned: 30 April 2019

Anne R.

Position: Secretary

Appointed: 01 December 2010

Resigned: 22 December 2015

Philip N.

Position: Director

Appointed: 01 December 2010

Resigned: 27 September 2012

Jane M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 22 December 2015

Nigel T.

Position: Director

Appointed: 01 October 2009

Resigned: 01 December 2010

Graham F.

Position: Director

Appointed: 08 June 2009

Resigned: 15 August 2013

Neil S.

Position: Director

Appointed: 01 October 2008

Resigned: 16 July 2014

Antony G.

Position: Director

Appointed: 21 September 2007

Resigned: 01 October 2009

Peter D.

Position: Director

Appointed: 11 March 2005

Resigned: 21 September 2007

David R.

Position: Director

Appointed: 15 March 2004

Resigned: 01 October 2008

Richard T.

Position: Director

Appointed: 27 February 2004

Resigned: 08 June 2009

John M.

Position: Director

Appointed: 02 December 2003

Resigned: 11 March 2005

Stuart J.

Position: Director

Appointed: 30 June 2003

Resigned: 27 February 2004

Anthony S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 November 2010

Hannah G.

Position: Director

Appointed: 01 December 2002

Resigned: 02 December 2003

John R.

Position: Director

Appointed: 22 May 2002

Resigned: 01 December 2002

Peter S.

Position: Secretary

Appointed: 24 April 2002

Resigned: 24 February 2003

Edward B.

Position: Director

Appointed: 05 November 2001

Resigned: 30 June 2003

Anthony R.

Position: Director

Appointed: 18 October 2001

Resigned: 18 October 2001

Derek P.

Position: Director

Appointed: 18 October 2001

Resigned: 01 October 2008

Roger M.

Position: Secretary

Appointed: 15 March 2001

Resigned: 24 April 2002

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 15 March 2001

Resigned: 31 December 2002

Michael M.

Position: Director

Appointed: 12 March 2001

Resigned: 29 March 2012

Sally B.

Position: Director

Appointed: 03 May 2000

Resigned: 05 March 2001

Florence B.

Position: Director

Appointed: 28 July 1999

Resigned: 18 October 2001

John G.

Position: Secretary

Appointed: 31 March 1999

Resigned: 15 March 2001

Anthony R.

Position: Director

Appointed: 08 December 1998

Resigned: 18 October 2001

Sally B.

Position: Secretary

Appointed: 08 December 1998

Resigned: 31 March 1999

Edward B.

Position: Director

Appointed: 08 December 1998

Resigned: 05 November 2001

Keith C.

Position: Director

Appointed: 08 December 1998

Resigned: 05 March 2001

Nicholas D.

Position: Director

Appointed: 08 December 1998

Resigned: 05 November 2001

John W.

Position: Director

Appointed: 08 December 1998

Resigned: 03 May 2000

Adrian E.

Position: Director

Appointed: 08 December 1998

Resigned: 28 July 1999

Richard C.

Position: Secretary

Appointed: 20 July 1998

Resigned: 02 March 2001

Geoffrey W.

Position: Director

Appointed: 20 July 1998

Resigned: 08 December 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Uk Highways A55 (Holdings) Limited from Swanley, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Highways A55 (Holdings) Limited

8 White Oak Square London Road, Swanley, BR8 7AG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 3600969
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

Ww19 November 24, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 8th, July 2023
Free Download (31 pages)

Company search

Advertisements