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

EUROVIA UK LIMITED

ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
Company Registration Number
02884116
Private Limited Company
Active

Company Overview

About Eurovia Uk Ltd
EUROVIA UK LIMITED was founded on 1994-01-04 and has its registered office in Horsham. The organisation's status is listed as "Active". Eurovia Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROVIA UK LIMITED
 
Legal Registered Office
ALBION HOUSE
SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RW
Other companies in RH12
 
Previous Names
EUORVIA UK LIMITED23/12/2013
EUROVIA GROUP LIMITED18/12/2013
RINGWAY GROUP LIMITED24/06/2010
Filing Information
Company Number 02884116
Company ID Number 02884116
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 05:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROVIA UK 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 EUROVIA UK LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
PIERRE ANJOLRAS
Director 2010-04-30
LUDOVIC GUY LUCIEN DEMIERRE
Director 2017-02-03
PATRICK JUTIER
Director 2006-09-29
PATRICK OCTAVE ACHILLE SULLIOT
Director 2015-01-30
SCOTT ALEXANDER WARDROP
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NORMAN BINDING
Director 2009-02-10 2017-12-31
JEAN-DAMIEN PÔ
Director 2014-05-23 2017-01-03
CLAUDE LASCOLS
Director 2013-08-29 2015-04-09
JACQUES BERNARD TAVERNIER
Director 2008-01-01 2013-12-18
JEAN LOUIS MARCHAND
Director 2000-11-16 2013-08-29
PATRICK SULLIOT
Director 2008-01-01 2012-08-31
DANIEL ROFFET
Director 1996-06-21 2009-05-06
ROGER MARTIN
Director 2000-11-16 2008-06-24
DAVID LEE
Director 1997-07-04 2007-12-31
GUY CHARLES VACHER
Director 2004-06-29 2007-12-31
ROBIN WILLIAM WITHERS
Company Secretary 1996-01-08 2007-10-01
ROGER JAMES PENNOCK
Director 1994-01-11 2007-01-31
MANUEL DUFAT
Director 1996-06-21 2006-09-29
ERIC ROBERT IAN CROSS
Director 1994-01-11 2002-12-31
JEAN-CLAUDE ROUDE
Director 1996-06-21 2000-11-17
DIXON JOHN ATKINSON
Director 1994-04-29 1997-03-31
ALAN HENRY NEWLAND
Director 1994-04-29 1996-06-21
RAYMOND VICTOR RAWSON
Director 1994-04-29 1996-06-21
PETER JOHN NORTON
Company Secretary 1994-01-11 1996-01-08
PETER JOHN NORTON
Director 1994-04-29 1996-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-01-11
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICK JUTIER
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-04AP03Appointment of Mrs Ruth Elizabeth Tilbrook as company secretary on 2022-11-03
2022-10-19TM02Termination of appointment of Susan Mary Lysionek on 2022-10-19
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BRUNO MARIE GODARD
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-08PSC07CESSATION OF EUROVIA SAS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08PSC02Notification of Vinci Construction Holding Ltd as a person with significant control on 2022-07-01
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OCTAVE ACHILLE SULLIOT
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-12AP01DIRECTOR APPOINTED MR GILLES BRUNO MARIE GODARD
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BINDING
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-02AUDAUDITOR'S RESIGNATION
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-15AP01DIRECTOR APPOINTED MR LUDOVIC GUY LUCIEN DEMIERRE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DAMIEN Pô
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 181500
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 181500
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LASCOLS
2015-02-16AP01DIRECTOR APPOINTED MR PATRICK OCTAVE ACHILLE SULLIOT
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 181500
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BINDING / 31/12/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-DAMIEN PÔ / 31/12/2014
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR JEAN-DAMIEN Pô
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES TAVERNIER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 181500
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23RES15CHANGE OF NAME 18/12/2013
2013-12-23CERTNMCompany name changed euorvia uk LIMITED\certificate issued on 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-18RES15CHANGE OF NAME 18/12/2013
2013-12-18CERTNMCompany name changed eurovia group LIMITED\certificate issued on 18/12/13
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR CLAUDE LASCOLS
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARCHAND
2013-01-02AR0131/12/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0131/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0131/12/10 FULL LIST
2010-06-24RES15CHANGE OF NAME 30/04/2010
2010-06-24CERTNMCOMPANY NAME CHANGED RINGWAY GROUP LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16AP01DIRECTOR APPOINTED MR PIERRE ANJOLRAS
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN BINDING / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SULLIOT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES BERNARD TAVERNIER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS MARCHAND / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JUTIER / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 02/11/2009
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR DANIEL ROFFET
2009-02-25288aDIRECTOR APPOINTED DAVID BINDING
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ROGER MARTIN
2008-04-15288aDIRECTOR APPOINTED MR JACQUES BERNARD TAVERNIER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR GUY VACHER
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-0688(2)RAD 01/01/07--------- £ SI 43367@1=43367 £ IC 138133/181500
2007-10-26MISCSECTION 394
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-12288aNEW DIRECTOR APPOINTED
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2002-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to EUROVIA UK 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 EUROVIA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROVIA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Intangible Assets
Patents
We have not found any records of EUROVIA UK LIMITED registering or being granted any patents
Domain Names

EUROVIA UK LIMITED owns 1 domain names.

eurovia.co.uk  

Trademarks
We have not found any records of EUROVIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROVIA UK 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 (42110 - Construction of roads and motorways) as EUROVIA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROVIA UK 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 EUROVIA UK 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 EUROVIA UK 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.