Background WavePink WaveYellow Wave

RIO ASPHALT & PAVING CO. LIMITED (01029534)

RIO ASPHALT & PAVING CO. LIMITED (01029534) is an active UK company. incorporated on 2 November 1971. with registered office in Birmingham. The company operates in the Construction sector, engaged in roofing activities. RIO ASPHALT & PAVING CO. LIMITED has been registered for 54 years. Current directors include DEACON, Ian, WRAGG, Martin.

Company Number
01029534
Status
active
Type
ltd
Incorporated
2 November 1971
Age
54 years
Address
50 Devon Street, Birmingham, B7 4SL
Industry Sector
Construction
Business Activity
Roofing activities
Directors
DEACON, Ian, WRAGG, Martin
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO ASPHALT & PAVING CO. LIMITED

RIO ASPHALT & PAVING CO. LIMITED is an active company incorporated on 2 November 1971 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in roofing activities. RIO ASPHALT & PAVING CO. LIMITED was registered 54 years ago.(SIC: 43910)

Status

active

Active since 54 years ago

Company No

01029534

LTD Company

Age

54 Years

Incorporated 2 November 1971

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

RIO ASPHALTE & PAVING CO. LIMITED
From: 2 November 1971To: 18 October 1982
Contact
Address

50 Devon Street Nechells Birmingham, B7 4SL,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Sept 19
Funding Round
Jun 21
Funding Round
Nov 22
Funding Round
Dec 25
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEACON, Ian

Active
50 Devon Street, BirminghamB7 4SL
Secretary
Appointed 15 Jan 2007

DEACON, Ian

Active
50 Devon Street, BirminghamB7 4SL
Born January 1961
Director
Appointed N/A

WRAGG, Martin

Active
50 Devon Street, BirminghamB7 4SL
Born August 1960
Director
Appointed 01 Oct 2005

CLIFTON, Georgina Rita

Resigned
Fairways Farm, RedditchB98 9DA
Secretary
Appointed N/A
Resigned 15 Jan 2007

CLIFTON, George Samuel

Resigned
Fairways Farm, RedditchB98 9DA
Born April 1940
Director
Appointed N/A
Resigned 15 Jan 2007

CLIFTON, Georgina Rita

Resigned
Fairways Farm, RedditchB98 9DA
Born March 1941
Director
Appointed N/A
Resigned 15 Jan 2007

CLIFTON, Gladys May

Resigned
Fairways Farm, RedditchB98 9DA
Born October 1920
Director
Appointed N/A
Resigned 15 Jan 2007

RAITHBY, Malcolm

Resigned
258 Penns Lane, Sutton ColdfieldB76 1LQ
Born May 1946
Director
Appointed 01 Nov 1991
Resigned 30 Apr 2004

TIERNEY, James William

Resigned
Mathon Cottage Broad Lane, SolihullB94 5JA
Born June 1942
Director
Appointed N/A
Resigned 12 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Nechells, BirminghamB7 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2019
50 Devon Street Nechells, BirminghamB7 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
155(6)a155(6)a
Legacy
1 February 2007
288aAppointment of Director or Secretary
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
173173
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
18 May 2005
169169
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
173173
Legacy
27 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288cChange of Particulars
Accounts With Accounts Type Medium
15 May 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Accounts With Accounts Type Medium
25 November 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
88(3)88(3)
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Resolution
30 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
10 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
20 October 1995
363x363x
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
15 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
10 October 1994
363x363x
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
22 November 1991
288288
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
5 October 1990
288288
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
26 November 1987
363363
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
21 September 1987
288288
Legacy
26 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Accounts With Made Up Date
10 November 1982
AAAnnual Accounts
Certificate Change Of Name Company
18 October 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 November 1981
AAAnnual Accounts
Accounts With Made Up Date
17 July 1980
AAAnnual Accounts
Miscellaneous
2 November 1971
MISCMISC
Legacy
2 November 1971
288aAppointment of Director or Secretary