Background WavePink WaveYellow Wave

HIGHWAY EQUIPMENT AND BUILDING LIMITED (05289727)

HIGHWAY EQUIPMENT AND BUILDING LIMITED (05289727) is an active UK company. incorporated on 17 November 2004. with registered office in East Sussex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGHWAY EQUIPMENT AND BUILDING LIMITED has been registered for 21 years. Current directors include POTTER, Andrew John.

Company Number
05289727
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
168 Church Road, East Sussex, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POTTER, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY EQUIPMENT AND BUILDING LIMITED

HIGHWAY EQUIPMENT AND BUILDING LIMITED is an active company incorporated on 17 November 2004 with the registered office located in East Sussex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGHWAY EQUIPMENT AND BUILDING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05289727

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HIGHWAY EQUIPMENT SUPPLIES LIMITED
From: 17 November 2004To: 21 February 2019
Contact
Address

168 Church Road Hove East Sussex, BN3 2DL,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Dec 15
Owner Exit
Dec 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POTTER, Deborah Louise

Active
168 Church Road, East SussexBN3 2DL
Secretary
Appointed 17 Nov 2004

POTTER, Andrew John

Active
168 Church Road, East SussexBN3 2DL
Born March 1966
Director
Appointed 17 Nov 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 17 Nov 2004
Resigned 18 Nov 2004

REED, Michael John

Resigned
3 Birkdale, BracknellRG12 8ZP
Born June 1964
Director
Appointed 17 Nov 2004
Resigned 01 Nov 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 17 Nov 2004
Resigned 18 Nov 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Reed

Ceased
168 Church Road, East SussexBN3 2DL
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2016

Mr Andrew John Potter

Active
168 Church Road, East SussexBN3 2DL
Born March 1966

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

83

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 December 2020
AAMDAAMD
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
15 February 2005
88(2)R88(2)R
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Incorporation Company
17 November 2004
NEWINCIncorporation