UKBizDB.co.uk

RINGWAY ROADMARKING LIMITED

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

This company is commonly known as Ringway Roadmarking Limited. The company was founded 36 years ago and was given the registration number 02258901. 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 ROADMARKING LIMITED
Company Number:02258901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1988
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
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Secretary19 December 1991Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Secretary-Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary08 January 1996Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2007Active
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ

Director-Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 June 2011Active
75 Hartley Down, Purley, CR8 4ED

Director27 August 1998Active
31 Steed Close, Paignton, TQ4 7SN

Director-Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director-Active
C Picarol 10, Puerto D'Andratx, Mallorca, Spain,

Director01 June 2000Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
22, Grange Paddock, Mark, Nr Highbridge, Uk, TA9 4RW

Director30 July 2008Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director01 January 2003Active
11 Eastway, Morden, SM4 4HW

Director-Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Director19 December 1991Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Director-Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director-Active
Soutar House, 3 Tothby Close, Alford, LN13 0BG

Director27 August 1998Active
21 Elm Grove, Didsbury, Manchester, M20 6PQ

Director01 August 1998Active
19 Woodmancourt, Godalming, GU7 2BT

Director07 April 1997Active

People with Significant Control

Eurovia Uk Limited
Notified on:19 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
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-23Dissolution

Dissolution application strike off company.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Capital

Capital statement capital company with date currency figure.

Download
2023-11-06Capital

Legacy.

Download
2023-11-06Insolvency

Legacy.

Download
2023-11-06Resolution

Resolution.

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
2021-05-17Accounts

Accounts with accounts type dormant.

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
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.