North Kent Roadstone Limited HORSHAM


Founded in 2004, North Kent Roadstone, classified under reg no. 05310963 is an active company. Currently registered at Albion House RH12 2RW, Horsham the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Kevin M., Thomas E. and Paul G. and others. In addition one secretary - Ruth T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Kent Roadstone Limited Address / Contact

Office Address Albion House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310963
Date of Incorporation Sat, 11th Dec 2004
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Kevin M.

Position: Director

Appointed: 20 October 2022

Ruth T.

Position: Secretary

Appointed: 19 October 2022

Thomas E.

Position: Director

Appointed: 22 June 2022

Paul G.

Position: Director

Appointed: 30 September 2019

Simon M.

Position: Director

Appointed: 26 September 2018

John R.

Position: Director

Appointed: 01 October 2006

Christopher P.

Position: Director

Appointed: 31 March 2005

Victoria S.

Position: Director

Appointed: 23 April 2021

Resigned: 20 October 2022

John W.

Position: Director

Appointed: 01 July 2019

Resigned: 25 February 2022

Pablo L.

Position: Director

Appointed: 26 September 2017

Resigned: 01 July 2019

Simon W.

Position: Director

Appointed: 14 August 2013

Resigned: 26 September 2018

Michael P.

Position: Director

Appointed: 01 February 2013

Resigned: 26 September 2017

Michael E.

Position: Director

Appointed: 01 September 2011

Resigned: 01 February 2013

Christopher H.

Position: Director

Appointed: 04 March 2011

Resigned: 09 April 2021

Patrick S.

Position: Director

Appointed: 06 November 2008

Resigned: 01 January 2011

Duncan H.

Position: Director

Appointed: 06 November 2008

Resigned: 13 December 2010

Scott W.

Position: Director

Appointed: 01 January 2008

Resigned: 14 January 2014

James C.

Position: Director

Appointed: 31 December 2007

Resigned: 06 November 2008

Susan L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 19 October 2022

Colin J.

Position: Director

Appointed: 23 May 2007

Resigned: 01 September 2011

Michael B.

Position: Director

Appointed: 23 May 2007

Resigned: 06 November 2008

John A.

Position: Director

Appointed: 12 February 2007

Resigned: 31 December 2007

David L.

Position: Director

Appointed: 01 June 2005

Resigned: 31 December 2007

Robin W.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 October 2007

Patrice M.

Position: Director

Appointed: 01 June 2005

Resigned: 01 October 2006

John Y.

Position: Director

Appointed: 31 May 2005

Resigned: 01 October 2006

Forum Directors Limited

Position: Corporate Director

Appointed: 11 December 2004

Resigned: 31 May 2005

Forum Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 December 2004

Resigned: 31 May 2005

Forum Secretarial Services Limited

Position: Corporate Director

Appointed: 11 December 2004

Resigned: 31 May 2005

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Vinci Construction Holding Limited from Watford, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Foster Yeoman Limited that entered Markfield, England as the official address. This PSC has a legal form of "a limited copany", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Eurovia Uk Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Vinci Construction Holding Limited

Astral House Imperial Way, Watford, WD24 4WW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03365601
Notified on 1 January 2023
Nature of control: 25-50% shares

Foster Yeoman Limited

Bardon Hall Copt Oak Road, Markfield, LE67 9PJ, England

Legal authority Companies Act 2006
Legal form Limited Copany
Country registered Uk
Place registered Companies House England And Wales
Registration number 192994
Notified on 11 December 2016
Nature of control: 25-50% shares

Eurovia Uk Limited

Albion House Springfield Road, Horsham, RH12 2RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House England And Wales
Registration number 2884116
Notified on 11 December 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements