POLYBITUMENS LIMITED
Overview
| Company Name | POLYBITUMENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02935221 |
| 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 POLYBITUMENS LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is POLYBITUMENS 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 POLYBITUMENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVOLUTION (UK) LIMITED | Jun 24, 2010 | Jun 24, 2010 |
| RINGWAY HIGHWAY SERVICES NORTHERN LIMITED | Nov 19, 1999 | Nov 19, 1999 |
| RINGWAY FLEET SERVICES LIMITED | Mar 16, 1995 | Mar 16, 1995 |
| TOURWORK TRADING LIMITED | Jun 02, 1994 | Jun 02, 1994 |
What are the latest accounts for POLYBITUMENS 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 POLYBITUMENS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for POLYBITUMENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
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 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 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of POLYBITUMENS 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 | ||||||
| MCGACHIE, Robert | Secretary | 2 St Johns Court Norton Road Heysham LA3 1PF Morecambe Lancashire | British | 39540370002 | ||||||
| NORTON, Peter John | Secretary | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| 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 | |||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 162291590002 | |||||
| BLACKBURN, Steven | Director | Grasmere 78 Kenwick Road LN11 8EN Louth Lincolnshire | England | British | 70404830002 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| DANNATT, David | Director | Hunters Lodge Old Manor Drive Scawby DN20 9AX Brigg South Humberside | British | 50471310001 | ||||||
| DAVILLE, George | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 136028390001 | |||||
| FERRER, Christophe Gaetan Louis | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 250045720001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| MCGACHIE, Helen Joan | Director | Bank House Melling LA6 2RE Carnforth | England | British | 87322460001 | |||||
| MCGACHIE, Robert | Director | 2 St Johns Court Norton Road Heysham LA3 1PF Morecambe Lancashire | British | 39540370002 | ||||||
| MOORE, Brian George | Director | 2 The Barns Mill Road Buckden PE19 5XX St. Neots Cambridgeshire | United Kingdom | British | 150118220001 | |||||
| NORTON, Peter John | Director | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| REID, Karl Brett | Director | Haydoncroft Main Street Middleton YO18 8PA Pickering North Yorkshire | United Kingdom | British | 92776040001 | |||||
| WARDROP, Scott Alexander | Director | 3a Old Bath Road GL53 7QF Cheltenham Gloucestershire | United Kingdom | British | 60380650002 | |||||
| WEST, Thomas Lawson | Director | 1 The Orchard Marton Road Willingham By Stow DN21 5JU Gainsborough Lincolnshire | England | British | 118557130001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of POLYBITUMENS 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