Ringway Infrastructure Services Limited HORSHAM


Ringway Infrastructure Services started in year 1992 as Private Limited Company with registration number 02756434. The Ringway Infrastructure Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Horsham at Albion House. Postal code: RH12 2RW. Since March 29, 2006 Ringway Infrastructure Services Limited is no longer carrying the name Ringway Highway Services.

At present there are 7 directors in the the company, namely Mitesh S., Alexandre P. and Clive R. 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.

This company operates within the RH12 2RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1129146 . It is located at Commercial Centre, Old Bracknell Lane West, Bracknell with a total of 167 carsand 20 trailers. It has twenty three locations in the UK.

Ringway Infrastructure Services 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 02756434
Date of Incorporation Fri, 16th Oct 1992
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ruth T.

Position: Secretary

Appointed: 03 November 2022

Mitesh S.

Position: Director

Appointed: 01 December 2021

Alexandre P.

Position: Director

Appointed: 19 April 2021

Clive R.

Position: Director

Appointed: 14 January 2019

Philippe S.

Position: Director

Appointed: 01 January 2018

John S.

Position: Director

Appointed: 01 June 2017

Nick G.

Position: Director

Appointed: 24 January 2012

Scott W.

Position: Director

Appointed: 01 October 2003

Christophe F.

Position: Director

Appointed: 01 September 2018

Resigned: 19 April 2021

David G.

Position: Director

Appointed: 01 February 2017

Resigned: 31 July 2017

Michael N.

Position: Director

Appointed: 01 January 2017

Resigned: 31 July 2022

David R.

Position: Director

Appointed: 09 July 2015

Resigned: 01 June 2019

William T.

Position: Director

Appointed: 01 January 2014

Resigned: 22 October 2016

John N.

Position: Director

Appointed: 15 August 2013

Resigned: 13 August 2021

Philip H.

Position: Director

Appointed: 24 April 2013

Resigned: 31 March 2016

Gregoire B.

Position: Director

Appointed: 23 June 2011

Resigned: 01 September 2018

Christopher C.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2013

David B.

Position: Director

Appointed: 08 January 2010

Resigned: 31 December 2017

Robert G.

Position: Director

Appointed: 01 January 2008

Resigned: 18 June 2021

Francois A.

Position: Director

Appointed: 01 January 2008

Resigned: 31 July 2011

Susan L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 19 October 2022

Patrick S.

Position: Secretary

Appointed: 01 April 2007

Resigned: 01 April 2007

Patrick S.

Position: Director

Appointed: 01 April 2007

Resigned: 01 January 2011

Yogesh P.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2007

Michael B.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2011

Thomas W.

Position: Director

Appointed: 01 January 2007

Resigned: 07 May 2013

John R.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2011

Mark W.

Position: Director

Appointed: 01 December 2004

Resigned: 14 October 2009

Brian M.

Position: Director

Appointed: 01 December 2004

Resigned: 07 February 2013

Anthony S.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2006

Gary D.

Position: Director

Appointed: 01 April 2004

Resigned: 31 December 2005

David H.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2006

David G.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2006

John U.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2006

Jeremy P.

Position: Director

Appointed: 01 June 2001

Resigned: 30 September 2014

David P.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2002

Brian M.

Position: Director

Appointed: 05 May 1998

Resigned: 31 December 2006

John M.

Position: Director

Appointed: 16 September 1997

Resigned: 31 May 2001

John U.

Position: Director

Appointed: 08 July 1996

Resigned: 30 June 2001

Robin W.

Position: Secretary

Appointed: 08 January 1996

Resigned: 01 October 2007

David L.

Position: Director

Appointed: 24 October 1994

Resigned: 31 December 2007

Michael B.

Position: Director

Appointed: 21 June 1994

Resigned: 31 December 2006

David B.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 2006

Phillip J.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 2006

Leonard B.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 1994

Alan M.

Position: Director

Appointed: 29 October 1993

Resigned: 31 March 2003

Keith B.

Position: Director

Appointed: 07 December 1992

Resigned: 31 December 2002

Peter H.

Position: Director

Appointed: 07 December 1992

Resigned: 31 December 1997

George L.

Position: Director

Appointed: 07 December 1992

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1992

Resigned: 16 October 1992

Peter N.

Position: Secretary

Appointed: 16 October 1992

Resigned: 08 January 1996

Eric C.

Position: Director

Appointed: 16 October 1992

Resigned: 19 March 2001

Roger P.

Position: Director

Appointed: 16 October 1992

Resigned: 31 December 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 1992

Resigned: 16 October 1992

Raymond R.

Position: Director

Appointed: 16 October 1992

Resigned: 31 December 2002

Dixon A.

Position: Director

Appointed: 16 October 1992

Resigned: 31 December 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Vinci Construction Holding Limited from Watford, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Eurovia Uk Limited that put Horsham, England as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vinci Construction Holding Limited

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

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 03365601
Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eurovia Uk Limited

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

Legal authority England And Wales
Legal form Limited Liability
Country registered Uk
Place registered Companies House England And Wales
Registration number 2884116
Notified on 31 December 2016
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ringway Highway Services March 29, 2006

Transport Operator Data

Commercial Centre
Address Old Bracknell Lane West
City Bracknell
Post code RG12 7AE
Vehicles 20
Trailers 2
Downmill Road Depot
Address Downmill Road
City Bracknell
Post code RG12 1QS
Vehicles 20
Trailers 2
Huntworth Maintenance Compound
Address Huntworth
City Bridgwater
Post code TA6 6LQ
Vehicles 1
Highway Agency Maint. Depot
Address Gloucester Road , Almondsbury
City Bristol
Post code BS32 4AG
Vehicles 4
Tormarton Maintenance Compound
Address Dodington Ash , Chipping Sodbury
City Bristol
Post code BS37 6EJ
Vehicles 5
Bamfurlong Motorway Compound
Address Bamfurlong Lane
City Cheltenham
Post code GL51 6SU
Vehicles 5
Bath Road Highway Depot
City Chippenham
Post code SN14 0AD
Vehicles 14
Ringway Infrastructure Services Ltd
Address Cherry Tree Lane
City Cirencester
Post code GL7 5DT
Vehicles 8
Trailers 2
Radnor Road
Address Scorrier , Redruth
City Cornwall
Post code TR16 5EH
Vehicles 8
Trailers 3
Kennet House
Address Sergeant Rogers Way
City Devizes
Post code SN10 2ET
Vehicles 12
Sowton Maintenance Depot
Address Sowton Ind Est , Advocet Road
City Exeter
Post code EX2 7JA
Vehicles 7
Trailers 4
Edithmead Maintenance Compound
Address Edithmead
City Highbridge
Post code TA9 4HF
Vehicles 1
Highways Agency
Address A303 Southfields Depot , Hort Bridge
City Ilminster
Post code TA19 9PS
Vehicles 4
Tolpethwin
City Launceston
Post code PL15 7QN
Vehicles 2
Trailers 2
24 Hercules Way
Address Bowerhill
City Melksham
Post code SN12 6TS
Vehicles 12
Pridhamsleigh
Address (just Off The A38) , Ashburton
City Newton Abbot
Post code TQ13 7JJ
Vehicles 4
Trailers 2
The Avenue Highway Depot
Address Wilton
City Salisbury
Post code SP2 0BP
Vehicles 10
Notter Bridge
City Saltash
Post code PL12 4RW
Vehicles 6
Trailers 3
Clanville
Address A429 East C166 Through Clanville To Scotland Hill
City Stanton St Quintin
Post code SN14 6AA
Vehicles 14
Badbury Motorway Maintenance Compound
Address Folly Farm , Folly Lane , Badbury
City Swindon
Post code SN4 0HJ
Vehicles 1
C/o Dept For Transport Depot
Address A303 , Townsend , Wylye
City Warminster
Post code BA12 0RY
Vehicles 3
Chelston Maintenance Compound
Address Chelston , West Buckland
City Wellington
Post code TA21 9PL
Vehicles 5
Falfield Maintenance Compoundltd
Address Tortworth Road , Falfield
City Wotton-under-edge
Post code GL12 8EE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (38 pages)

Company search

Advertisements