Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ELECTRIC HIGHWAY COMPANY LIMITED
Company Information for

THE ELECTRIC HIGHWAY COMPANY LIMITED

THORNEY WEIR HOUSE, THORNEY MILL ROAD, IVER, SL0 9AQ,
Company Registration Number
08370340
Private Limited Company
Active

Company Overview

About The Electric Highway Company Ltd
THE ELECTRIC HIGHWAY COMPANY LIMITED was founded on 2013-01-22 and has its registered office in Iver. The organisation's status is listed as "Active". The Electric Highway Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE ELECTRIC HIGHWAY COMPANY LIMITED
 
Legal Registered Office
THORNEY WEIR HOUSE
THORNEY MILL ROAD
IVER
SL0 9AQ
Other companies in GL5
 
Filing Information
Company Number 08370340
Company ID Number 08370340
Date formed 2013-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB386799904  
Last Datalog update: 2024-04-06 22:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ELECTRIC HIGHWAY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ELECTRIC HIGHWAY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TOM COWLING
Company Secretary 2017-11-30
SIMON JOHN CROWFOOT
Director 2018-06-18
ASIF REHMANWALA
Director 2017-01-23
DALE VINCE
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CATHERALL
Company Secretary 2013-01-22 2017-11-30
GARRY JOHN PEAGAM
Director 2017-04-06 2017-07-06
PAUL DAVID WHEATCROFT
Director 2013-01-22 2017-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CROWFOOT ECOTRICITY GROUP LTD Director 2012-10-12 CURRENT 1998-03-04 Active
SIMON JOHN CROWFOOT DARTMOUTH WAVE ENERGY LIMITED Director 2011-12-06 CURRENT 2008-04-25 Active - Proposal to Strike off
ASIF REHMANWALA ECOTILITY LIMITED Director 2018-09-12 CURRENT 2009-08-25 Active
ASIF REHMANWALA GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ASIF REHMANWALA ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ASIF REHMANWALA ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ASIF REHMANWALA CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY MERCHANT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
ASIF REHMANWALA NEXT GENERATION WIND HOLDINGS LIMITED Director 2017-01-23 CURRENT 2003-05-23 Active
ASIF REHMANWALA ECOTRICITY BONDS PLC Director 2017-01-23 CURRENT 2010-09-08 Active
ASIF REHMANWALA DUNDEE MERCHANT WIND PARK LIMITED Director 2017-01-23 CURRENT 2002-01-31 Active
ASIF REHMANWALA BAMBERS EXTENSION WIND PARK LTD Director 2017-01-23 CURRENT 2004-11-18 Active
ASIF REHMANWALA FEN FARM WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA BRISTOL PORT WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA CARDIFF WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA ALVESTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA GALSWORTHY WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA DALBY WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-04-09 Active
ASIF REHMANWALA ECOTALK LIMITED Director 2017-01-23 CURRENT 2010-11-17 Active
ASIF REHMANWALA HECK FEN WIND PARK LIMITED Director 2017-01-23 CURRENT 2012-12-07 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED Director 2017-01-23 CURRENT 2014-10-28 Active
ASIF REHMANWALA SOMERTON WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA SHOOTERS BOTTOM WIND PARK LTD Director 2017-01-23 CURRENT 2000-05-31 Active
ASIF REHMANWALA SWAFFHAM WINDPARK LIMITED Director 2017-01-23 CURRENT 2000-12-21 Active
ASIF REHMANWALA NEW POWER COMPANY LIMITED Director 2017-01-23 CURRENT 2001-06-04 Active
ASIF REHMANWALA WORKSOP WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-09-01 Active
ASIF REHMANWALA SANDY WIND TURBINE LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA LYNCH KNOLL WIND PARK LIMITED Director 2017-01-23 CURRENT 1995-07-20 Active
ASIF REHMANWALA ECOTRICITY GENERATION LIMITED Director 2017-01-23 CURRENT 1995-10-23 Active
ASIF REHMANWALA ECOTECH WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 2017-01-23 CURRENT 1999-08-05 Active
ASIF REHMANWALA BAMBERS WIND PARK LIMITED Director 2017-01-23 CURRENT 1999-10-18 Active
ASIF REHMANWALA MABLETHORPE WIND PARK LIMITED Director 2017-01-23 CURRENT 2000-06-19 Active
ASIF REHMANWALA ECOTOPIA LIMITED Director 2017-01-23 CURRENT 2004-10-05 Active
ASIF REHMANWALA KINGS LYNN WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-04-12 Active
ASIF REHMANWALA POLLINGTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-06-28 Active
ASIF REHMANWALA BALLYMENA WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-09-15 Active
ASIF REHMANWALA ECO CARS LIMITED Director 2017-01-23 CURRENT 2009-07-31 Active - Proposal to Strike off
ASIF REHMANWALA DAGENHAM WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA GREEN PARK WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA FEN FARM SOLAR PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA WIND HOLDINGS NORD LIMITED Director 2017-01-23 CURRENT 2007-07-06 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED Director 2017-01-23 CURRENT 2014-10-29 Active
ASIF REHMANWALA FOREST GREEN SUN COMPANY LIMITED Director 2016-06-13 CURRENT 2014-10-31 Active
ASIF REHMANWALA BRITWIND LIMITED Director 2015-03-20 CURRENT 2014-05-15 Active
ASIF REHMANWALA WESTERN WINDPOWER LIMITED Director 2015-03-20 CURRENT 1995-04-07 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY LIMITED Director 2014-04-15 CURRENT 1995-04-07 Active
ASIF REHMANWALA FOREST GREEN ROVERS FOOTBALL CLUB LIMITED Director 2014-02-17 CURRENT 2008-11-13 Active
ASIF REHMANWALA ECOCZERO GREENGAS LIMITED Director 2013-03-07 CURRENT 2012-10-19 Dissolved 2015-08-18
ASIF REHMANWALA ECOTRICITY GROUP LTD Director 2012-10-12 CURRENT 1998-03-04 Active
DALE VINCE GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
DALE VINCE ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DALE VINCE ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DALE VINCE ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALE VINCE CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DALE VINCE ECOTRICITY NEW VENTURES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTRICITY HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTALK LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
DALE VINCE THE VINCE MOTOR COMPANY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DE FRANCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECOTILITY LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECO CARS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
DALE VINCE THE VINCE CAR COMPANY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
DALE VINCE BALLYMENA WIND PARK LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DALE VINCE ECOTOPIA LIMITED Director 2008-07-31 CURRENT 2004-10-05 Active
DALE VINCE DALBY WIND PARK LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DALE VINCE BANBURY WIND PARK LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
DALE VINCE WAKEFIELD WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
DALE VINCE DULATER HILL WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
DALE VINCE NORTHAMPTON WIND PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
DALE VINCE WIND HOLDINGS NORD LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
DALE VINCE ECOTRICITY NEW ENERGY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
DALE VINCE DALE VINCE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
DALE VINCE GEAROID LANE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
DALE VINCE CRYSTAL SYSTEMS LIMITED Director 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN GAS LIMITED Director 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE GALSWORTHY WIND PARK LIMITED Director 2007-05-02 CURRENT 2007-04-30 Active
DALE VINCE LYDIARD FIELDS WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
DALE VINCE DAGENHAM 2 WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
DALE VINCE ALVESTON WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE SANDY WIND TURBINE LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE LONDON WIND PARK LIMITED Director 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE NORTH HARBOUR WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE SWINDON WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE CARDIFF WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE FEN FARM SOLAR PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE ZERO LIMITED Director 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
DALE VINCE ZERO TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO FOOD LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO TRANSPORT LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO ENERGY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DALE VINCE GREEN BRITAIN CENTRE LIMITED Director 2007-02-23 CURRENT 2002-12-05 Active - Proposal to Strike off
DALE VINCE NEXGEN GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DOING THE RIGHT THING LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN ELECTRICITY LIMITED Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE ECOTRICITY JUICE LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE MILTON KEYNES WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN POWER LIMITED Director 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
DALE VINCE URBINE LIMITED Director 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
DALE VINCE LOCHNET SYSTEMS LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE STREET WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
DALE VINCE WORKSOP WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-09-01 Active
DALE VINCE KINGS LYNN WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-04-12 Active
DALE VINCE DERIX VENTURES LIMITED Director 2006-12-13 CURRENT 2006-06-22 Active
DALE VINCE POLLINGTON WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE ONE PLANET BANK LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
DALE VINCE MANCHESTER CITY WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE HETHEL WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE FEN FARM WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE BRISTOL PORT WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE WINDTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE THE MINISTRY OF CARBON LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE MICROTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE CARBON SAVINGS BANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONADE LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE ECOBANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE BAMBERS EXTENSION WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE SWAFFHAM II WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONAID LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE NEXT GENERATION WIND HOLDINGS LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE ECOGAS SUPPLIES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
DALE VINCE ECOWATER LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE CARBON BANK LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE DUNDEE MERCHANT WIND PARK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
DALE VINCE BICKER FEN ENERGY STORAGE LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
DALE VINCE NEW POWER COMPANY LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DALE VINCE SWAFFHAM WINDPARK LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
DALE VINCE ECO.NET (UK) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE ECO TELECOM LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE MABLETHORPE WIND PARK LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
DALE VINCE SHOOTERS BOTTOM WIND PARK LTD Director 2000-05-31 CURRENT 2000-05-31 Active
DALE VINCE BAMBERS WIND PARK LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
DALE VINCE MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active
DALE VINCE ECOTRICITY (DALE VINCE) LIMITED Director 1998-09-23 CURRENT 1998-09-23 Active - Proposal to Strike off
DALE VINCE ECOLECTRICITY LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
DALE VINCE SOMERTON WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE ECOTECH WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE DAGENHAM WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE GREEN PARK WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE ECOTRICITY GROUP LTD Director 1998-03-04 CURRENT 1998-03-04 Active
DALE VINCE WESTERN RENEWABLES LIMITED Director 1997-04-25 CURRENT 1994-04-22 Active - Proposal to Strike off
DALE VINCE ECOTRICITY GENERATION LIMITED Director 1995-10-24 CURRENT 1995-10-23 Active
DALE VINCE LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE ECOTRICITY LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active
DALE VINCE WESTERN WINDPOWER LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083703400002
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083703400003
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 083703400006
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER
2022-11-01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083703400004
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083703400005
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083703400004
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 083703400005
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703400005
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-25PSC07CESSATION OF ECOTRICITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25PSC02Notification of Gridserve Eh Limited as a person with significant control on 2021-06-04
2021-06-22AA01Current accounting period shortened from 30/04/22 TO 31/12/21
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Lion House Rowcroft Stroud Gloucestershire GL5 3BY England
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-15AP01DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DALE VINCE
2021-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703400004
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703400003
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES12Resolution of varying share rights or name
2021-03-23SH02Sub-division of shares on 2021-03-11
2021-03-23SH08Change of share class name or designation
2021-03-18SH0111/03/21 STATEMENT OF CAPITAL GBP 112.4733
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703400002
2021-03-17PSC05Change of details for Ecotricity Group Limited as a person with significant control on 2021-03-11
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ASIF REHMANWALA
2021-03-17AP01DIRECTOR APPOINTED MR TODDINGTON HARPER
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083703400001
2021-02-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703400001
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-19PSC04Change of details for Mr Dale Andrew Vince as a person with significant control on 2016-04-29
2020-08-19PSC05Change of details for Ecotricity Group Limited as a person with significant control on 2016-04-29
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-09-09AP01DIRECTOR APPOINTED MR TOM COWLING
2019-09-09AP01DIRECTOR APPOINTED MR TOM COWLING
2019-05-24TM02Termination of appointment of Tom Cowling on 2019-05-24
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-25CH01Director's details changed for Mr Dale Vince on 2018-09-25
2018-06-18AP01DIRECTOR APPOINTED MR SIMON JOHN CROWFOOT
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-30AP03Appointment of Mr Tom Cowling as company secretary on 2017-11-30
2017-11-30TM02Termination of appointment of Philip Catherall on 2017-11-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PEAGAM
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CATHERALL on 2017-04-19
2017-04-06AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT
2017-02-02CH01Director's details changed for Mr Asif Rehmanwala on 2017-01-23
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-23AP01DIRECTOR APPOINTED MR ASIF REHMANWALA
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WHEATCROFT / 29/04/2016
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 29/04/2016
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CATHERALL on 2016-04-02
2016-02-19AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0122/01/15 ANNUAL RETURN FULL LIST
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0122/01/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ ENGLAND
2013-05-02AA01PREVSHO FROM 31/01/2014 TO 30/04/2013
2013-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to THE ELECTRIC HIGHWAY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ELECTRIC HIGHWAY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of THE ELECTRIC HIGHWAY COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE ELECTRIC HIGHWAY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ELECTRIC HIGHWAY COMPANY LIMITED
Trademarks
We have not found any records of THE ELECTRIC HIGHWAY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ELECTRIC HIGHWAY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as THE ELECTRIC HIGHWAY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ELECTRIC HIGHWAY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ELECTRIC HIGHWAY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ELECTRIC HIGHWAY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.