Background WavePink WaveYellow Wave

A ONE INTEGRATED HIGHWAY SERVICES LIMITED (03695888)

A ONE INTEGRATED HIGHWAY SERVICES LIMITED (03695888) is an active UK company. incorporated on 15 January 1999. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of roads and motorways. A ONE INTEGRATED HIGHWAY SERVICES LIMITED has been registered for 27 years. Current directors include GRESSE, Aurelien.

Company Number
03695888
Status
active
Type
ltd
Incorporated
15 January 1999
Age
27 years
Address
6210 Bishops Court, Birmingham, B37 7YB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GRESSE, Aurelien
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A ONE INTEGRATED HIGHWAY SERVICES LIMITED

A ONE INTEGRATED HIGHWAY SERVICES LIMITED is an active company incorporated on 15 January 1999 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. A ONE INTEGRATED HIGHWAY SERVICES LIMITED was registered 27 years ago.(SIC: 42110)

Status

active

Active since 27 years ago

Company No

03695888

LTD Company

Age

27 Years

Incorporated 15 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SOUTHERN NETWORK SERVICES LIMITED
From: 9 March 1999To: 11 April 2002
FILLSPOT LIMITED
From: 15 January 1999To: 9 March 1999
Contact
Address

6210 Bishops Court Birmingham Business Park, Solihull Birmingham, B37 7YB,

Previous Addresses

C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England
From: 9 November 2021To: 24 November 2021
C/O Colas Ltd Wallage Lane Rowfant Crawley West Sussex RH10 4NF
From: 15 January 1999To: 9 November 2021
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 19
Director Joined
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CIUFU HAYWARD, Stefan Irinel

Active
Bishops Court, BirminghamB37 7YB
Secretary
Appointed 01 Nov 2020

GRESSE, Aurelien

Active
Bishops Court, BirminghamB37 7YB
Born March 1979
Director
Appointed 28 Jul 2025

GRAY, Antony Charles

Resigned
Heronslea, Budleigh SaltertonEX9 6EP
Secretary
Appointed 24 Feb 1999
Resigned 31 Mar 2005

STANTON, Graham Derek

Resigned
C/O Colas Ltd Wallage Lane, CrawleyRH10 4NF
Secretary
Appointed 01 Apr 2005
Resigned 31 Oct 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Jan 1999
Resigned 02 Feb 1999

CRAIK, David Pennington

Resigned
C/O Colas Ltd Wallage Lane, CrawleyRH10 4NF
Born June 1956
Director
Appointed 17 Sept 2010
Resigned 22 Mar 2019

FERGUSSON, Carl James

Resigned
Bishops Court, BirminghamB37 7YB
Born August 1963
Director
Appointed 08 Sept 2020
Resigned 16 Feb 2022

GRAY, Antony Charles

Resigned
Poplars, TonbridgeTN12 8HN
Born September 1951
Director
Appointed 24 Feb 1999
Resigned 01 Jan 2004

HUTCHINSON, David Christopher

Resigned
Barnfield, NutleyTN22 3NY
Born December 1950
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2007

MOWATT, Allan Mackinnon

Resigned
Luckhurst Oast, SmardenTN27 8QT
Born January 1945
Director
Appointed 24 Feb 1999
Resigned 01 Jan 2005

OVERTON, Mark David

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1968
Director
Appointed 12 Dec 2012
Resigned 31 Jan 2022

RENAUD, Geoffroy-Romain Christian

Resigned
Bishops Court, BirminghamB37 7YB
Born December 1966
Director
Appointed 31 Jan 2022
Resigned 28 Jul 2025

SHEPPARD, Adrian Keith

Resigned
C/O Colas Ltd Wallage Lane, CrawleyRH10 4NF
Born January 1959
Director
Appointed 01 Jan 2008
Resigned 17 Sept 2010

WEDDLE, Richard John

Resigned
C/O Colas Ltd Wallage Lane, CrawleyRH10 4NF
Born October 1953
Director
Appointed 01 Jan 2004
Resigned 12 Dec 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Jan 1999
Resigned 02 Feb 1999

Persons with significant control

1

Wallage Lane, CrawleyRH10 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2001
288cChange of Particulars
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
225Change of Accounting Reference Date
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
287Change of Registered Office
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Incorporation Company
15 January 1999
NEWINCIncorporation