ECO-ASPHALT LIMITED
Overview
| Company Name | ECO-ASPHALT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02759165 |
| 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 ECO-ASPHALT LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is ECO-ASPHALT 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 ECO-ASPHALT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RINGWAY SPECIALIST SERVICES LIMITED | Dec 13, 2005 | Dec 13, 2005 |
| RINGWAY SPECIALIST TREATMENTS LIMITED | Feb 19, 2001 | Feb 19, 2001 |
| RINGWAY SAFETY FENCING LIMITED | Oct 21, 1992 | Oct 21, 1992 |
What are the latest accounts for ECO-ASPHALT 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 ECO-ASPHALT 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 ECO-ASPHALT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed ringway specialist services LIMITED\certificate issued on 01/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christophe Gaetan Louis Ferrer as a director on Sep 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregoire Claude Albert Batut as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Who are the officers of ECO-ASPHALT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAJOT, Alexandre Jerome Georges | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 282763560002 | |||||
| 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 | ||||||
| NEWARN, Peter John | Secretary | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180004 | ||||||
| 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 | |||||
| BLACKNELL, David George | Director | 44 Falconwood Avenue DA16 2SH Welling | England | British | 102543400001 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| DAVILLE, George | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 129637180001 | |||||
| DAWSON, Keith James | Director | C Picarol 10 Puerto D'Andratx Mallorca 07157 Spain | British | 3815510002 | ||||||
| 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 | |||||
| FORSTER, Lindsay | Director | Grange Paddock Mark TA9 4RW Nr Highbridge 22 Somerster Uk | British | 137387850001 | ||||||
| GIBBARD, Robin Raymond | Director | 8 Prospect Close GL16 8DB Coleford Gloucestershire | British | 88043330001 | ||||||
| GILLESPIE, Robert Innes | Director | 6 Chalkers Lane Hurstpierpoint BN6 9LR Hassocks West Sussex | England | British | 12057270003 | |||||
| GREGG, Richard | Director | 10 Middlecroft CH3 7HF Guilden Sutton Cheshire | United Kingdom | British | 148915490001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| MARSHALL, George | Director | Heathers Sheerwater Avenue, Oak End Way KT15 3DP Addlestone Surrey | British | 116766880001 | ||||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| SIMON, Alain | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 151495190001 | |||||
| THURMAN, Michael Edward | Director | 60 London Road SP10 2PR Andover Hampshire | British | 51682800001 | ||||||
| TROWELL, David Malcolm | Director | 21 Conygar Road GL8 8YS Tetbury Gloucestershire | United Kingdom | British | 87302440001 | |||||
| WARDROP, Scott Alexander | Director | 3a Old Bath Road GL53 7QF Cheltenham Gloucestershire | United Kingdom | British | 60380650002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ECO-ASPHALT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurovia Uk Limited | Dec 31, 2016 | Springfield Road RH12 2RW Horsham Albion House England | No | ||||||||||
| |||||||||||||
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