UKBizDB.co.uk

RINGWAY HOUNSLOW HIGHWAYS LIMITED

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

This company is commonly known as Ringway Hounslow Highways Limited. The company was founded 12 years ago and was given the registration number 08078973. 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:RINGWAY HOUNSLOW HIGHWAYS LIMITED
Company Number:08078973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2012
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

Director18 January 2016Active
Albion House, Springfield Road, Horsham, RH12 2RW

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

Director01 December 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director08 June 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary22 May 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director22 May 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director08 June 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director02 July 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director08 June 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director24 April 2013Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director24 April 2013Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 April 2017Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director08 June 2012Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director01 January 2014Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurovia Uk Limited
Notified on:21 May 2017
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
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-11-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.