RINGWAY INFRASTRUCTURE SERVICES LIMITED
Overview
| Company Name | RINGWAY INFRASTRUCTURE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02756434 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RINGWAY INFRASTRUCTURE SERVICES LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is RINGWAY INFRASTRUCTURE SERVICES LIMITED located?
| Registered Office Address | Albion House Springfield Road RH12 2RW Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RINGWAY INFRASTRUCTURE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RINGWAY HIGHWAY SERVICES LIMITED | Oct 16, 1992 | Oct 16, 1992 |
What are the latest accounts for RINGWAY INFRASTRUCTURE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RINGWAY INFRASTRUCTURE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for RINGWAY INFRASTRUCTURE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nick Goddard on Dec 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philippe George Skegg on Jan 07, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Nick Goddard on Aug 22, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Cessation of Eurovia Uk Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||
Notification of Vinci Construction Holding Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ruth Elizabeth Tilbrook as a secretary on Nov 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Termination of appointment of Michael Irving Notman as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Alexandre Jerome Georges Pajot on Feb 22, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mitesh Solanki as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Termination of appointment of John Nicholson as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Innes Gillespie as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alexandre Jerome Georges Pajot as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christophe Gaetan Louis Ferrer as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of RINGWAY INFRASTRUCTURE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TILBROOK, Ruth Elizabeth | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | 301880340001 | |||||||
| GODDARD, Nicholas | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 166643670003 | |||||
| PAJOT, Alexandre Jerome Georges | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 282763560002 | |||||
| RILLSTONE, Clive William | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 254341100001 | |||||
| SKEGG, Philippe George | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 241617720006 | |||||
| SOLANKI, Mitesh Jayantilal | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 269152990001 | |||||
| SUNDERLAND, John Mark | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 173918030001 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 60380650003 | |||||
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | 78777420001 | ||||||
| NORTON, Peter John | Secretary | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| SULLIOT, Patrick | Secretary | 64 Kings Gate RH12 1AE Horsham West Sussex | French | 120511630001 | ||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMOSSE, Francois Jean | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | French | 125042590001 | |||||
| ATKINSON, Dixon John | Director | The Captains House 41 Fedden Village Nore Road BS20 8EJ Portishead Somerset | British | 38942560001 | ||||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 162291590002 | |||||
| BETCHLEY, Michael Richard | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 166724470001 | |||||
| BINDING, David Norman | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 37050830002 | |||||
| BINDING, David Norman | Director | 26 Avebury Close RH12 5JY Horsham West Sussex | England | British | 37050830002 | |||||
| BIRD, Leonard | Director | 24 St Peters Road GL7 1RG Cirencester Gloucestershire | British | 24669820001 | ||||||
| BOWDEN, Keith James | Director | 47 Nobles Close Grove OX12 0NR Wantage Oxfordshire | British | 31953070001 | ||||||
| BURNETT, Michael Derek | Director | Lindisfarne Mill Road TN21 0XR Heathfield East Sussex | England | British | 165961700001 | |||||
| CONNOR, Christopher John | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 141449690001 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| DENNIS, Gary | Director | 13 Garden Fields CM6 3RG Stebbing Essex | British | 97702800001 | ||||||
| FERRER, Christophe Gaetan Louis | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 250045720001 | |||||
| GIBBY, David Roland | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 161772090001 | |||||
| GIBBY, David Roland | Director | 6 Tilney Way RG6 4AD Lower Earley Berkshire | British | 88945480001 | ||||||
| GILLESPIE, Robert Innes | Director | 6 Chalkers Lane Hurstpierpoint BN6 9LR Hassocks West Sussex | England | British | 12057270003 | |||||
| HADLEY, David Michael | Director | 7 Woodside Way PE27 3JQ St Ives Huntingdon | England | British | 177610490001 | |||||
| HOLLICK, Peter | Director | 123 Beech Lane Earley RG6 5QD Reading Berkshire | British | 31953060001 | ||||||
| HORTON, Philip Charles | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex England | United Kingdom | British | 177742300001 | |||||
| JACKSON, Phillip John | Director | Barland Sargeants Lane, Kilcot GL18 1PF Newent Gloucestershire | United Kingdom | British | 183451100001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| LUFFMAN, George Edward | Director | 77 Waverley Road RG30 2QB Reading Berkshire | British | 32169720001 |
Who are the persons with significant control of RINGWAY INFRASTRUCTURE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Limited | Jan 01, 2023 | Imperial Way WD24 4WW Watford Astral House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Uk Limited | Dec 31, 2016 | Springfield Road RH12 2RW Horsham Albion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0