Active
Company Information for GREEN AGGREGATES LIMITED
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
|
Company Registration Number
07261295
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GREEN AGGREGATES LIMITED | ||||
Legal Registered Office | ||||
ALBION HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RW Other companies in RH12 | ||||
Previous Names | ||||
|
Company Number | 07261295 | |
---|---|---|
Company ID Number | 07261295 | |
Date formed | 2010-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 14:32:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREEN AGGREGATES, LLC | 54-08 VERNON BLVD Queens L.I.C. NY 11101 | Active | Company formed on the 2016-02-10 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY LYSIONEK |
||
CHRISTOPHE GAETAN LOUIS FERRER |
||
SCOTT ALEXANDER WARDROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGOIRE CLAUDE ALBERT BATUT |
Director | ||
PATRICK SULLIOT |
Director | ||
FRANCOIS JEAN AMOSSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RINGWAY JACOBS LIMITED | Director | 2018-09-01 | CURRENT | 2005-09-28 | Active | |
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 | |
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 | |
EUROVIA ROADSTONE LIMITED | Director | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
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 01/01/23, 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 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, 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 01/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/06/19 | |
RES15 | CHANGE OF COMPANY NAME 04/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FERRER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FERRER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregoire Claude Albert Batut on 2014-07-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Scott Alexander Wardrop on 2012-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE | |
AP01 | DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT | |
RES01 | ADOPT ARTICLES 11/07/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS JEAN AMOSSE | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CERTNM | COMPANY NAME CHANGED GREATER LONDON CONTRACTING LIMITED CERTIFICATE ISSUED ON 24/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as GREEN AGGREGATES LIMITED are:
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. |