Eco-asphalt Limited HORSHAM


Eco-asphalt started in year 1992 as Private Limited Company with registration number 02759165. The Eco-asphalt company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Horsham at Albion House. Postal code: RH12 2RW. Since Friday 1st July 2022 Eco-asphalt Limited is no longer carrying the name Ringway Specialist Services.

The company has 2 directors, namely Alexandre P., Scott W.. Of them, Scott W. has been with the company the longest, being appointed on 22 August 2007 and Alexandre P. has been with the company for the least time - from 19 April 2021. Currently 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.

Eco-asphalt 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 02759165
Date of Incorporation Wed, 21st 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 (154 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

Alexandre P.

Position: Director

Appointed: 19 April 2021

Scott W.

Position: Director

Appointed: 22 August 2007

Christophe F.

Position: Director

Appointed: 01 September 2018

Resigned: 19 April 2021

Gregoire B.

Position: Director

Appointed: 23 June 2011

Resigned: 01 September 2018

Alain S.

Position: Director

Appointed: 20 May 2010

Resigned: 01 January 2011

George D.

Position: Director

Appointed: 10 April 2008

Resigned: 01 January 2011

Susan L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 19 October 2022

Francois A.

Position: Director

Appointed: 22 August 2007

Resigned: 31 July 2011

George M.

Position: Director

Appointed: 01 November 2006

Resigned: 31 March 2008

Lindsay F.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2008

Keith D.

Position: Director

Appointed: 01 January 2006

Resigned: 17 November 2006

Richard G.

Position: Director

Appointed: 01 January 2006

Resigned: 31 May 2008

David B.

Position: Director

Appointed: 01 January 2006

Resigned: 20 March 2009

Gary D.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2006

Robert G.

Position: Director

Appointed: 05 January 2004

Resigned: 01 August 2008

David T.

Position: Director

Appointed: 01 January 2003

Resigned: 30 September 2004

Robin G.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2005

David L.

Position: Director

Appointed: 01 June 2001

Resigned: 22 August 2007

Scott W.

Position: Director

Appointed: 01 June 2001

Resigned: 05 January 2004

Michael T.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2005

Robin W.

Position: Secretary

Appointed: 08 January 1996

Resigned: 01 October 2007

Dixon A.

Position: Director

Appointed: 21 April 1994

Resigned: 31 December 1996

Eric C.

Position: Director

Appointed: 29 October 1992

Resigned: 31 December 2002

Peter N.

Position: Secretary

Appointed: 29 October 1992

Resigned: 08 January 1996

Roger P.

Position: Director

Appointed: 29 October 1992

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1992

Resigned: 21 October 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 1992

Resigned: 21 October 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Eurovia Uk Limited from Horsham, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Eurovia Uk Limited

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House England And Wales
Registration number 2884116
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Company previous names

Ringway Specialist Services July 1, 2022
Ringway Specialist Treatments December 13, 2005
Ringway Safety Fencing February 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Other Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements