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.
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 | : |
|
Registered Address | : | Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 19 April 2021 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 01 October 2007 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Secretary | 01 October 2007 | Active |
19 Woodmancourt, Godalming, GU7 2BT | Secretary | 05 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 2000 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 01 October 2007 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 23 June 2011 | Active |
The Coach House, The Green Shamley Green, Guildford, GU5 0UA | Director | 05 June 2000 | Active |
27, Rue Rousselet, Paris, France, 75007 | Director | 05 October 2000 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 01 September 2018 | Active |
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT | Director | 01 January 2003 | Active |
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ | Director | 05 June 2000 | Active |
6 Eastern View, Biggin Hill, Westerham, TN16 3XF | Director | 06 November 2000 | Active |
11 The Rhees East Street, Colne, Huntingdon, PE28 3NA | Director | 06 November 2000 | Active |
1 The Orchard Marton Road, Willingham By Stow, Gainsborough, DN21 5JU | Director | 06 November 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Auditors | Auditors resignation company. | Download |
2017-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.