Company NameCintra Toowoomba Limited
Company StatusActive
Company Number09690387
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJose Maria Rivas Zurdo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleAccountancy Director
Country of ResidenceSpain
Correspondence Address10th Floor, Bsi Building 389 Chiswick High Road
London
W4 4AL
Director NameMr Juan Ramon Perez Perez
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed26 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector - Ireland, Uk, Slovakia, Greece - Cintra
Country of ResidenceIreland
Correspondence AddressEurolink Motorway Operation Ltd Admin Buliding
Nicholastown
Kilcock
Co. Kildare
Ireland
Director NameMr Jose Angel Tamariz Martel Goncer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed23 July 2019(4 years after company formation)
Appointment Duration4 years, 9 months
RoleDirector For Europe And New Markets At Cintra
Country of ResidenceSpain
Correspondence AddressPlaza Manuel Gomez Moreno 2 Edificio Alfredo Mahou
28020 Madrid
Spain
Director NameGabriel ValtueŃA - Ramos
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleSrp General Manager
Country of ResidenceScotland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ

Location

Registered Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
7 May 2020Statement of capital on 7 May 2020
  • GBP 2
(3 pages)
7 May 2020Solvency Statement dated 24/04/20 (1 page)
7 May 2020Statement by Directors (1 page)
7 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 24/04/2020
(1 page)
8 January 2020Director's details changed for Jose Maria Rivas Zurdo on 21 November 2019 (2 pages)
8 January 2020Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 21 November 2019 (2 pages)
27 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2
(4 pages)
21 November 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL on 21 November 2019 (1 page)
30 October 2019Full accounts made up to 31 December 2018 (22 pages)
21 August 2019Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Juan Ramon Perez Perez as a director on 26 February 2018 (2 pages)
28 February 2018Termination of appointment of Gabriel Valtueńa - Ramos as a director on 26 February 2018 (1 page)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (19 pages)
20 June 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
4 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 August 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 August 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 August 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 August 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
(56 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
(56 pages)