RIO ASPHALT & PAVING CO. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4SL

Company number 01029534
Status Active
Incorporation Date 2 November 1971
Company Type Private Limited Company
Address 50 DEVON STREET, NECHELLS, BIRMINGHAM, B7 4SL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIO ASPHALT & PAVING CO. LIMITED are www.rioasphaltpavingco.co.uk, and www.rio-asphalt-paving-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Birmingham New Street Rail Station is 1.6 miles; to Butlers Lane Rail Station is 7 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rio Asphalt Paving Co Limited is a Private Limited Company. The company registration number is 01029534. Rio Asphalt Paving Co Limited has been working since 02 November 1971. The present status of the company is Active. The registered address of Rio Asphalt Paving Co Limited is 50 Devon Street Nechells Birmingham B7 4sl. . DEACON, Ian is a Secretary of the company. DEACON, Ian is a Director of the company. WRAGG, Martin is a Director of the company. Secretary CLIFTON, Georgina Rita has been resigned. Director CLIFTON, George Samuel has been resigned. Director CLIFTON, Georgina Rita has been resigned. Director CLIFTON, Gladys May has been resigned. Director RAITHBY, Malcolm has been resigned. Director TIERNEY, James William has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
DEACON, Ian
Appointed Date: 15 January 2007

Director
DEACON, Ian

64 years old

Director
WRAGG, Martin
Appointed Date: 01 October 2005
65 years old

Resigned Directors

Secretary
CLIFTON, Georgina Rita
Resigned: 15 January 2007

Director
CLIFTON, George Samuel
Resigned: 15 January 2007
85 years old

Director
CLIFTON, Georgina Rita
Resigned: 15 January 2007
84 years old

Director
CLIFTON, Gladys May
Resigned: 15 January 2007
105 years old

Director
RAITHBY, Malcolm
Resigned: 30 April 2004
Appointed Date: 01 November 1991
79 years old

Director
TIERNEY, James William
Resigned: 12 April 2005
83 years old

Persons With Significant Control

Rio (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIO ASPHALT & PAVING CO. LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 20 September 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 83,760

12 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 105 more events
18 Oct 1982
Company name changed\certificate issued on 18/10/82
02 Nov 1981
Accounts made up to 31 March 1981
17 Jul 1980
Accounts made up to 31 March 1980
02 Nov 1971
New secretary appointed
02 Nov 1971
Certificate of incorporation

RIO ASPHALT & PAVING CO. LIMITED Charges

15 January 2007
Debenture
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: George Samuel Clifton (In His Capacity as Security Trustee)
Description: By way of legal mortgage the property, by way of fixed…
13 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: J.W.Tierney
Description: Fixed and floating charges over the undertaking and all…
13 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: M.Raithby
Description: Fixed and floating charges over the undertaking and all…
13 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: I.Deacon
Description: Fixed and floating charges over the undertaking and all…
13 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 24 January 2007
Persons entitled: G.M.Clifton
Description: Fixed and floating charges over the undertaking and all…
13 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 24 January 2007
Persons entitled: G.R.Clifton
Description: Fixed and floating charges over the undertaking and all…
13 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 24 January 2007
Persons entitled: G.S.Clifton
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Legal mortgage
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land on west side of devon street nechells birmingham…
28 February 1997
Mortgage debenture
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1981
Legal mortgage
Delivered: 11 June 1981
Status: Satisfied on 15 February 1995
Persons entitled: National Westminster Bank PLC
Description: 50 devon street nechells birmingham west midlands title no…
14 May 1981
Mortgage debenture
Delivered: 20 May 1981
Status: Satisfied on 15 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable change over all freehold & leasehold…
10 March 1981
Single debenture
Delivered: 19 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating change over the undertaking and all…
17 February 1981
Legal charge
Delivered: 17 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Property known as 50 devon street, necheells, birmingham 7.