POLYBITUMENS LIMITED

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

    Company NamePOLYBITUMENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02935221
    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 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 AddressNo

    What were the previous names of POLYBITUMENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVOLUTION (UK) LIMITEDJun 24, 2010Jun 24, 2010
    RINGWAY HIGHWAY SERVICES NORTHERN LIMITEDNov 19, 1999Nov 19, 1999
    RINGWAY FLEET SERVICES LIMITEDMar 16, 1995Mar 16, 1995
    TOURWORK TRADING LIMITEDJun 02, 1994Jun 02, 1994

    What are the latest accounts for POLYBITUMENS 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 POLYBITUMENS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for POLYBITUMENS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    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 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

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2017

    RES15

    Who are the officers of POLYBITUMENS 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
    MCGACHIE, Robert
    2 St Johns Court
    Norton Road Heysham
    LA3 1PF Morecambe
    Lancashire
    Secretary
    2 St Johns Court
    Norton Road Heysham
    LA3 1PF Morecambe
    Lancashire
    British39540370002
    NORTON, 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
    British2386180002
    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
    BATUT, Gregoire Claude Albert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench162291590002
    BLACKBURN, Steven
    Grasmere
    78 Kenwick Road
    LN11 8EN Louth
    Lincolnshire
    Director
    Grasmere
    78 Kenwick Road
    LN11 8EN Louth
    Lincolnshire
    EnglandBritish70404830002
    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
    DANNATT, David
    Hunters Lodge Old Manor Drive
    Scawby
    DN20 9AX Brigg
    South Humberside
    Director
    Hunters Lodge Old Manor Drive
    Scawby
    DN20 9AX Brigg
    South Humberside
    British50471310001
    DAVILLE, George
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    United KingdomBritish136028390001
    FERRER, Christophe Gaetan Louis
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench250045720001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    MCGACHIE, Helen Joan
    Bank House
    Melling
    LA6 2RE Carnforth
    Director
    Bank House
    Melling
    LA6 2RE Carnforth
    EnglandBritish87322460001
    MCGACHIE, Robert
    2 St Johns Court
    Norton Road Heysham
    LA3 1PF Morecambe
    Lancashire
    Director
    2 St Johns Court
    Norton Road Heysham
    LA3 1PF Morecambe
    Lancashire
    British39540370002
    MOORE, Brian George
    2 The Barns Mill Road
    Buckden
    PE19 5XX St. Neots
    Cambridgeshire
    Director
    2 The Barns Mill Road
    Buckden
    PE19 5XX St. Neots
    Cambridgeshire
    United KingdomBritish150118220001
    NORTON, Peter John
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    Director
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    British2386180002
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    REID, Karl Brett
    Haydoncroft Main Street
    Middleton
    YO18 8PA Pickering
    North Yorkshire
    Director
    Haydoncroft Main Street
    Middleton
    YO18 8PA Pickering
    North Yorkshire
    United KingdomBritish92776040001
    WARDROP, Scott Alexander
    3a Old Bath Road
    GL53 7QF Cheltenham
    Gloucestershire
    Director
    3a Old Bath Road
    GL53 7QF Cheltenham
    Gloucestershire
    United KingdomBritish60380650002
    WEST, Thomas Lawson
    1 The Orchard Marton Road
    Willingham By Stow
    DN21 5JU Gainsborough
    Lincolnshire
    Director
    1 The Orchard Marton Road
    Willingham By Stow
    DN21 5JU Gainsborough
    Lincolnshire
    EnglandBritish118557130001
    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 POLYBITUMENS 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 FormLimited Liability
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredComanies House England And Wales
    Registration Number2884116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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