Background WavePink WaveYellow Wave

SOUTH WALES HIGHWAYS LIMITED (05506003)

SOUTH WALES HIGHWAYS LIMITED (05506003) is an active UK company. incorporated on 12 July 2005. with registered office in Abergavenny. The company operates in the Construction sector, engaged in construction of roads and motorways. SOUTH WALES HIGHWAYS LIMITED has been registered for 20 years. Current directors include GRIFFITHS, Alun.

Company Number
05506003
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
21 Nevill Street, Abergavenny, NP7 5AA
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GRIFFITHS, Alun
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WALES HIGHWAYS LIMITED

SOUTH WALES HIGHWAYS LIMITED is an active company incorporated on 12 July 2005 with the registered office located in Abergavenny. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. SOUTH WALES HIGHWAYS LIMITED was registered 20 years ago.(SIC: 42110)

Status

active

Active since 20 years ago

Company No

05506003

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

GLOSROUTE LIMITED
From: 12 July 2005To: 14 July 2006
Contact
Address

21 Nevill Street Gwent Abergavenny, NP7 5AA,

Previous Addresses

Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 6 May 2014To: 19 December 2017
Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
From: 26 January 2012To: 6 May 2014
21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA
From: 12 July 2005To: 26 January 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRIFFITHS, Alun

Active
Cwmerra Farm, AbergavennyNP7 8RB
Born August 1945
Director
Appointed 15 Jul 2006

HILLMAN, Barbara

Resigned
Monk Street, AbergavennyNP7 5ND
Secretary
Appointed 15 Jul 2006
Resigned 29 Aug 2014

HITCHINGS, Elizabeth Anne

Resigned
32 Monk Street, AbergavennyNP7 5NW
Secretary
Appointed 12 Jul 2005
Resigned 16 Jul 2006

PRICE, William John

Resigned
Pentre House, Whitney On WyeHR3 6JF
Born April 1957
Director
Appointed 12 Jul 2005
Resigned 15 Jul 2006

Persons with significant control

1

Mr Alun Griffiths

Active
Nevill Street, AbergavennyNP7 5AA
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2005
NEWINCIncorporation