ECO-ASPHALT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECO-ASPHALT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02759165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECO-ASPHALT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RINGWAY SPECIALIST SERVICES LIMITEDDec 13, 2005Dec 13, 2005
    RINGWAY SPECIALIST TREATMENTS LIMITEDFeb 19, 2001Feb 19, 2001
    RINGWAY SAFETY FENCING LIMITEDOct 21, 1992Oct 21, 1992

    What are the latest accounts for ECO-ASPHALT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECO-ASPHALT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ECO-ASPHALT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022

    1 pagesTM02

    Certificate of change of name

    Company name changed ringway specialist services LIMITED\certificate issued on 01/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Director's details changed for Mr Alexandre Jerome Georges Pajot on Feb 22, 2022

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Appointment of Mr Alexandre Jerome Georges Pajot as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Christophe Gaetan Louis Ferrer as a director on Apr 19, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Christophe Gaetan Louis Ferrer as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Gregoire Claude Albert Batut as a director on Sep 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of ECO-ASPHALT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAJOT, Alexandre Jerome Georges
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench282763560002
    WARDROP, Scott Alexander
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritish60380650003
    LYSIONEK, Susan Mary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    British78777420001
    NEWARN, Peter John
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    Secretary
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    British2386180004
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMOSSE, Francois Jean
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    United KingdomFrench125042590001
    ATKINSON, Dixon John
    The Captains House 41 Fedden Village
    Nore Road
    BS20 8EJ Portishead
    Somerset
    Director
    The Captains House 41 Fedden Village
    Nore Road
    BS20 8EJ Portishead
    Somerset
    British38942560001
    BATUT, Gregoire Claude Albert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench162291590002
    BLACKNELL, David George
    44 Falconwood Avenue
    DA16 2SH Welling
    Director
    44 Falconwood Avenue
    DA16 2SH Welling
    EnglandBritish102543400001
    CROSS, Eric Robert Ian
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    Director
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    EnglandBritish94282240001
    DAVILLE, George
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    United KingdomBritish129637180001
    DAWSON, Keith James
    C Picarol 10
    Puerto D'Andratx
    Mallorca
    07157
    Spain
    Director
    C Picarol 10
    Puerto D'Andratx
    Mallorca
    07157
    Spain
    British3815510002
    DENNIS, Gary
    13 Garden Fields
    CM6 3RG Stebbing
    Essex
    Director
    13 Garden Fields
    CM6 3RG Stebbing
    Essex
    British97702800001
    FERRER, Christophe Gaetan Louis
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench250045720001
    FORSTER, Lindsay
    Grange Paddock
    Mark
    TA9 4RW Nr Highbridge
    22
    Somerster
    Uk
    Director
    Grange Paddock
    Mark
    TA9 4RW Nr Highbridge
    22
    Somerster
    Uk
    British137387850001
    GIBBARD, Robin Raymond
    8 Prospect Close
    GL16 8DB Coleford
    Gloucestershire
    Director
    8 Prospect Close
    GL16 8DB Coleford
    Gloucestershire
    British88043330001
    GILLESPIE, Robert Innes
    6 Chalkers Lane
    Hurstpierpoint
    BN6 9LR Hassocks
    West Sussex
    Director
    6 Chalkers Lane
    Hurstpierpoint
    BN6 9LR Hassocks
    West Sussex
    EnglandBritish12057270003
    GREGG, Richard
    10 Middlecroft
    CH3 7HF Guilden Sutton
    Cheshire
    Director
    10 Middlecroft
    CH3 7HF Guilden Sutton
    Cheshire
    United KingdomBritish148915490001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    MARSHALL, George
    Heathers
    Sheerwater Avenue, Oak End Way
    KT15 3DP Addlestone
    Surrey
    Director
    Heathers
    Sheerwater Avenue, Oak End Way
    KT15 3DP Addlestone
    Surrey
    British116766880001
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    SIMON, Alain
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench151495190001
    THURMAN, Michael Edward
    60 London Road
    SP10 2PR Andover
    Hampshire
    Director
    60 London Road
    SP10 2PR Andover
    Hampshire
    British51682800001
    TROWELL, David Malcolm
    21 Conygar Road
    GL8 8YS Tetbury
    Gloucestershire
    Director
    21 Conygar Road
    GL8 8YS Tetbury
    Gloucestershire
    United KingdomBritish87302440001
    WARDROP, Scott Alexander
    3a Old Bath Road
    GL53 7QF Cheltenham
    Gloucestershire
    Director
    3a Old Bath Road
    GL53 7QF Cheltenham
    Gloucestershire
    United KingdomBritish60380650002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ECO-ASPHALT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurovia Uk Limited
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Dec 31, 2016
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number2884116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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