UKBizDB.co.uk

RINGWAY INFRASTRUCTURE SERVICES LIMITED

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

This company is commonly known as Ringway Infrastructure Services Limited. The company was founded 31 years ago and was given the registration number 02756434. 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 INFRASTRUCTURE SERVICES LIMITED
Company Number:02756434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1992
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

Secretary03 November 2022Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director24 January 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

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

Director14 January 2019Active
Albion House, Springfield Road, Horsham, RH12 2RW

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

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

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

Director01 October 2003Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Secretary16 October 1992Active
64 Kings Gate, Horsham, RH12 1AE

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

Secretary08 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 1992Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 January 2008Active
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ

Director16 October 1992Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 June 2011Active
Albion House, Springfield Road, Horsham, RH12 2RW

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

Director08 January 2010Active
26 Avebury Close, Horsham, RH12 5JY

Director29 October 1993Active
24 St Peters Road, Cirencester, GL7 1RG

Director29 October 1993Active
47 Nobles Close, Grove, Wantage, OX12 0NR

Director07 December 1992Active
Lindisfarne, Mill Road, Heathfield, TN21 0XR

Director21 June 1994Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2010Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director16 October 1992Active
13 Garden Fields, Stebbing, CM6 3RG

Director01 April 2004Active
Albion House, Springfield Road, Horsham, RH12 2RW

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

Director01 February 2017Active
6 Tilney Way, Lower Earley, RG6 4AD

Director01 January 2003Active
6 Chalkers Lane, Hurstpierpoint, Hassocks, BN6 9LR

Director01 January 2008Active
7 Woodside Way, St Ives, PE27 3JQ

Director01 January 2003Active
123 Beech Lane, Earley, Reading, RG6 5QD

Director07 December 1992Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director24 April 2013Active
Barland, Sargeants Lane, Kilcot, Newent, GL18 1PF

Director29 October 1993Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director24 October 1994Active
77 Waverley Road, Reading, RG30 2QB

Director07 December 1992Active

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: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
  • 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 (8 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 updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

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
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person secretary company with name date.

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
2022-02-22Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.