Warning: file_put_contents(c/1f376e3879ed6712f97d3d236cc71f47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eurovia Roadstone Limited, RH12 2RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROVIA ROADSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurovia Roadstone Limited. The company was founded 24 years ago and was given the registration number 03991229. The firm's registered office is in HORSHAM. You can find them at Albion House, Springfield Road, Horsham, West Sussex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:EUROVIA ROADSTONE LIMITED
Company Number:03991229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 April 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary05 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2000Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 June 2011Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director05 June 2000Active
27, Rue Rousselet, Paris, France, 75007

Director05 October 2000Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director01 January 2003Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director05 June 2000Active
6 Eastern View, Biggin Hill, Westerham, TN16 3XF

Director06 November 2000Active
11 The Rhees East Street, Colne, Huntingdon, PE28 3NA

Director06 November 2000Active
1 The Orchard Marton Road, Willingham By Stow, Gainsborough, DN21 5JU

Director06 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 2000Active

People with Significant Control

Eurovia Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Auditors

Auditors resignation company.

Download
2017-05-17Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.