Company Information for EUROVIA ROADSTONE LIMITED
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
|
Company Registration Number
03991229
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EUROVIA ROADSTONE LIMITED | ||||
Legal Registered Office | ||||
ALBION HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RW Other companies in RH12 | ||||
Previous Names | ||||
|
Company Number | 03991229 | |
---|---|---|
Company ID Number | 03991229 | |
Date formed | 2000-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 15:30:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY LYSIONEK |
||
GREGOIRE CLAUDE ALBERT BATUT |
||
SCOTT ALEXANDER WARDROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCOIS JEAN AMOSSE |
Director | ||
ROBIN WILLIAM WITHERS |
Company Secretary | ||
DAVID LEE |
Director | ||
ROGER JAMES PENNOCK |
Director | ||
JOHN TROW |
Director | ||
ERIC ROBERT IAN CROSS |
Director | ||
THOMAS LAWSON WEST |
Director | ||
JOHN MICHAEL UPCOTT |
Director | ||
MANUEL DUFAT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRING HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
LE CROSSING COMPANY LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2002-09-12 | Dissolved 2017-08-15 | |
RINGWAY BABTIE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
BEACH COMMUNICATIONS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1962-02-01 | Active | |
VINCI CONSTRUCTION MANAGEMENT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1976-07-29 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-16 | Active | |
ECO-ASPHALT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-21 | Active | |
VINCI DB LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-08-02 | Active | |
EUROVIA UK LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-01-04 | Active | |
POLYBITUMENS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
EUROMARK GB LTD. | Company Secretary | 2007-10-01 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
JEAN LEFEBVRE (UK) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-02-08 | Active | |
NORTH KENT ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-12-11 | Active | |
RINGWAY ROADMARKING LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
RINGWAY JACOBS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2005-09-28 | Active | |
MAXWELL FINANCIAL SERVICES LIMITED | Company Secretary | 1992-11-02 | CURRENT | 1965-06-28 | Dissolved 2017-03-07 | |
EUROVIA MANAGEMENT LIMITED | Director | 2018-02-13 | CURRENT | 2015-02-02 | Active | |
SWH GROUP LIMITED | Director | 2018-01-23 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
FORTH CROSSINGS LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
HIGHWAYS WASTE LIMITED | Director | 2011-08-09 | CURRENT | 1997-06-30 | Dissolved 2018-01-09 | |
SOUTH WEST HIGHWAYS LIMITED | Director | 2011-08-09 | CURRENT | 1995-02-10 | Active | |
BEAR SCOTLAND LIMITED | Director | 2011-08-01 | CURRENT | 2000-04-11 | Active | |
SPRING HIGHWAYS LIMITED | Director | 2011-06-23 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Director | 2011-06-23 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2011-06-23 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
EUROVIA LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-26 | Active | |
RINGWAY BABTIE LIMITED | Director | 2011-06-23 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
BEACH COMMUNICATIONS LIMITED | Director | 2011-06-23 | CURRENT | 1962-02-01 | Active | |
VINCI CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-06-23 | CURRENT | 1976-07-29 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Director | 2011-06-23 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 1992-10-16 | Active | |
ECO-ASPHALT LIMITED | Director | 2011-06-23 | CURRENT | 1992-10-21 | Active | |
T. E. BEACH (CONTRACTORS) LTD | Director | 2011-06-23 | CURRENT | 2008-01-17 | Active | |
RINGWAY GROUP LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-24 | Active | |
POLYBITUMENS LIMITED | Director | 2011-06-23 | CURRENT | 1994-06-02 | Active | |
EUROMARK GB LTD. | Director | 2011-06-23 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
JEAN LEFEBVRE (UK) LIMITED | Director | 2011-06-23 | CURRENT | 1996-02-08 | Active | |
EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-26 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-06-23 | CURRENT | 2010-09-27 | Active | |
RINGWAY ROADMARKING LIMITED | Director | 2011-06-23 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
VINCI UK FOUNDATION | Director | 2015-07-29 | CURRENT | 2015-06-15 | Active | |
EUROVIA MANAGEMENT LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
SWH GROUP LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
FORTH CROSSINGS LIMITED | Director | 2015-01-19 | CURRENT | 2014-07-11 | Active | |
RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-18 | Active | |
RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-06-08 | CURRENT | 2012-05-22 | Active | |
EUROVIA LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
RINGWAY GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-24 | Active | |
JEAN LEFEBVRE (UK) LIMITED | Director | 2011-01-01 | CURRENT | 1996-02-08 | Active | |
EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-01-01 | CURRENT | 2010-09-27 | Active | |
GREEN AGGREGATES LIMITED | Director | 2011-01-01 | CURRENT | 2010-05-21 | Active | |
T. E. BEACH (CONTRACTORS) LTD | Director | 2009-12-05 | CURRENT | 2008-01-17 | Active | |
EUROMARK GB LTD. | Director | 2008-06-11 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
SPRING HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Director | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
VINCI CONSTRUCTION MANAGEMENT LIMITED | Director | 2007-10-01 | CURRENT | 1976-07-29 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
POLYBITUMENS LIMITED | Director | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
RINGWAY ROADMARKING LIMITED | Director | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
BEACH COMMUNICATIONS LIMITED | Director | 2007-08-22 | CURRENT | 1962-02-01 | Active | |
ECO-ASPHALT LIMITED | Director | 2007-08-22 | CURRENT | 1992-10-21 | Active | |
EUROVIA UK LIMITED | Director | 2007-01-31 | CURRENT | 1994-01-04 | Active | |
BEAR SCOTLAND LIMITED | Director | 2007-01-29 | CURRENT | 2000-04-11 | Active | |
RINGWAY BABTIE LIMITED | Director | 2007-01-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
LE CROSSING COMPANY LIMITED | Director | 2006-01-01 | CURRENT | 2002-09-12 | Dissolved 2017-08-15 | |
RINGWAY JACOBS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2003-10-01 | CURRENT | 1992-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
TM02 | Termination of appointment of Susan Mary Lysionek on 2022-10-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FERRER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
CH01 | Director's details changed for Mr Gregoire Claude Albert Batut on 2014-07-21 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE | |
AP01 | DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT | |
RES01 | ADOPT ARTICLES 28/06/2011 | |
AR01 | 31/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CERTNM | COMPANY NAME CHANGED RINGWAY ROADSTONE LIMITED CERTIFICATE ISSUED ON 24/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 18/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | SECTION 394 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WHITEMOUNTAIN ROADSTONE LIMITED CERTIFICATE ISSUED ON 27/04/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 41 SWAN WALK HORSHAM WEST SUSSEX RH12 1AD | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BUYMARKS LIMITED CERTIFICATE ISSUED ON 28/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |