UKBizDB.co.uk

ROADWAY CIVIL ENGINEERING & SURFACING LTD

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

This company is commonly known as Roadway Civil Engineering & Surfacing Ltd. The company was founded 23 years ago and was given the registration number 04032393. The firm's registered office is in DERBY. You can find them at Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ROADWAY CIVIL ENGINEERING & SURFACING LTD
Company Number:04032393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Secretary31 December 2020Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 March 2022Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director03 August 2022Active
Mill View, Nercwys Road, Mold, CH7 4ED

Secretary17 January 2008Active
154 Drake Street, Rochdale, OL16 1PX

Corporate Secretary07 July 2000Active
154 Drake Street, Rochdale, OL16 1PX

Corporate Secretary01 November 2005Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director16 March 2021Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director30 September 2019Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director30 September 2019Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director30 September 2019Active
Unit 2, Miners Rd Llay Industrial Estate, Llay, Wrexham, United Kingdom, LL12 0PJ

Director07 July 2000Active
Unit 2, Miners Rd Llay Industrial Estate, Llay, Wrexham, United Kingdom, LL12 0PJ

Director10 July 2000Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director30 September 2019Active

People with Significant Control

Breedon Trading Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giovanni Sciarrillo
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:Wales
Address:Unit 2, Miners Road, Llay Industrial Estate, Wrexham, Wales, LL12 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Claudio Sciarrillo
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Welsh
Country of residence:England
Address:The Depot Manor Park Ind Est, Manor Lane Hawarden, Deeside, Flintshire, England, CH5 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-09-14Accounts

Change account reference date company previous shortened.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Change account reference date company previous shortened.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Address

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

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.