UKBizDB.co.uk

IMPREGILO NEW CROSS LIMITED

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

This company is commonly known as Impregilo New Cross Limited. The company was founded 22 years ago and was given the registration number 04295568. The firm's registered office is in DIDCOT. You can find them at Horticulture House, Chilton, Didcot, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:IMPREGILO NEW CROSS LIMITED
Company Number:04295568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horticulture House, Chilton, Didcot, England, OX11 0RN

Secretary20 June 2014Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director19 June 2023Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director07 December 2021Active
85e, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY

Secretary11 August 2010Active
Great House, Llancarfan, Barry, CF62 3AD

Secretary08 February 2002Active
85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY

Secretary20 June 2002Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary28 September 2001Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary07 October 2001Active
Great House, Llancarfan, Barry, CF62 3AD

Director20 June 2002Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director29 January 2010Active
Via Gnudi 33, Castiglione Delle Stiniere, Italy,

Director08 February 2002Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director07 November 2018Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director28 September 2001Active
85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY

Director30 April 2004Active
3 Ffordd Morgannwg, Whitchurch, CF14 7JS

Director08 February 2002Active
85e, Centurion Court, Milton Park, Abingdon, England, OX14 4RY

Director28 October 2011Active
Via Allessandro, Voltra N 3, Gallarate, Italy, 21013

Director24 September 2004Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director16 July 2021Active
85e, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY

Director29 January 2010Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director07 October 2001Active

People with Significant Control

Impregilo International Infrastructures N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:12th Floor, World Trade Centre Tower A, Strawinskylaan 1205, Netherlands, 1077XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Webuild Spa (Formerly Salini Impregilo Spa)
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:97, Via Dei Missaglia, Milano, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.