Core Highways (Signs) Limited

DataGardener
core highways (signs) limited
live
Micro

Core Highways (signs) Limited

06773727Private Limited With Share Capital

Unit A, Ground Floor, Moorgate H, 201 Silbury Boulevard, Milton Keynes, MK91LZ
Incorporated

16/12/2008

Company Age

17 years

Directors

5

Employees

9

SIC Code

52219

Risk

low risk

Company Overview

Registration, classification & business activity

Core Highways (signs) Limited (06773727) is a private limited with share capital incorporated on 16/12/2008 (17 years old) and registered in milton keynes, MK91LZ. The company operates under SIC code 52219 - other service activities incidental to land transportation, n.e.c..

Traffic management and event signage company based in north wales but with national coverage. road closures, diversion routes, event signage and event support for a wide range of events. specialists in bi-lingual road signage

Private Limited With Share Capital
SIC: 52219
Micro
Incorporated 16/12/2008
MK91LZ
9 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£68.4K

Net Assets

£1.18M

Turnover

£467.7K

Cash

£2.6K

Key Metrics

9

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

92
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2024
Change Of Name Notice
Category:Change Of Name
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Move Registers To Sail Company With New Address
Category:Address
Date:18-02-2019
Move Registers To Sail Company With New Address
Category:Address
Date:18-02-2019
Resolution
Category:Resolution
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Resolution
Category:Resolution
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-01-2015
Move Registers To Sail Company With New Address
Category:Address
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:22-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Move Registers To Sail Company
Category:Address
Date:07-01-2011
Change Sail Address Company
Category:Address
Date:06-01-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Incorporation Company
Category:Incorporation
Date:16-12-2008

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date08/01/2026
Latest Accounts30/04/2025

Trading Addresses

The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, MK91LZRegistered
Unit 20A, H T M Business Park Abergele Road, Rhuddlan, Rhyl, Clwyd, LL185UZ

Contact

441745590056
info@jtmroadsigns.co.uk
jtmroadsigns.co.uk
Unit A, Ground Floor, Moorgate H, 201 Silbury Boulevard, Milton Keynes, MK91LZ