Check the

RIO ASPHALT & PAVING CO. LIMITED

Company
RIO ASPHALT & PAVING CO. LIMITED (01029534)

RIO ASPHALT & PAVING CO.

Phone: 01213 595 522
B⁺ rating

ABOUT RIO ASPHALT & PAVING CO. LIMITED

Great work can only come from great partnerships. We work closely with a wide range of clients from different sectors and regions across public sector, private sector and local and national governments. Here are just a few of the amazing clients that we are proud to work with:-

COMPANY POLICIES

Complying with applicable legal obligations, and with other requirements to which the company subscribes that relate to its OH&S hazards.

Our Health and Safety policy will be reviewed annually to monitor its effectiveness and to ensure it is in line with current legislation and reflects the requirements of the company.

Rio Group is a company providing for the supply, installation, repair and maintenance of

Quality excellence and customer satisfaction are the foundations for the management of our business. It is therefore our policy to

Consistently provide services that meet or exceed the expectations of our customers.

Vision, Mission and our commitment to stakeholders

Our mission is to deliver building maintenance and improvement services to our customers that enable them to optimise the use of these resources in the pursuance of their business.

We are committed to:

We recognise that we can only deliver and sustain our mission and achieve our vision if we understand, account for and balance the needs of the five major stakeholders in our business:- our clients, our employees, our shareholders and the community.

To provide value added service that consistently meets agreed requirements and specifications.

To provide an environment where employees are given the opportunity to maximise their potential and contribute fully to the prosperity of the business.

To conduct our business with integrity and honesty and in conformance with all legal requirements.

To plan and undertake our business in a professional manner weighing risk exposure against identified returns.

To minimise any adverse impact on the environment that results from our business.

The above will be achieved through the effective implementation and updating of the documented Business Management System as required which provides for the setting, monitoring and review of Quality Objectives.

Rio Group is a specialist company which provides for installation, repair and maintenance for:

We recognise that our activities have an impact on the environment in terms of the use of raw materials, emissions to air and water, and waste generation, and seek to minimise this as far as is reasonably practicable.

Developing meaningful performance indicators to measure resource use, waste and emissions to demonstrate efficient use of resources as well as promote environmental best practice.

Work with suppliers to ensure they recognise and reduce the environmental impact of their products and transportation.

Thank you for your interest in Rio Group. Please complete the form below if you have any questions regarding our products and services and we will contact you as soon as possible.

Creating new roofing or surfacing solutions, or breathing life into an existing issue takes vision; Rio Group do not take any chances and provide a wide range of solutions to meet your external requirements. We do this by ensuring a structured approach is taken to provide you with a solution that keeps your costs under control, minimises risks and guarantees a superior quality solution every time.

KEY FINANCES

Year
2016
Assets
£2358.37k ▲ £596.52k (33.86 %)
Cash
£626.41k ▲ £86.4k (16.00 %)
Liabilities
£1666.73k ▲ £646.18k (63.32 %)
Net Worth
£691.64k ▼ £-49.66k (-6.70 %)

REGISTRATION INFO

Company name
RIO ASPHALT & PAVING CO. LIMITED
Company number
01029534
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1971
Age - 53 years
Home Country
United Kingdom

CONTACTS

Website
riogroup.co.uk
Phones
01213 595 522
01213 598 538
Registered Address
50 DEVON STREET,
NECHELLS,
BIRMINGHAM,
B7 4SL

ECONOMIC ACTIVITIES

43910
Roofing activities

LAST 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

CHARGES

15 January 2007
Status
Outstanding
Delivered
26 January 2007
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
Status
Outstanding
Delivered
3 October 2003
Persons entitled
J.W.Tierney
Description
Fixed and floating charges over the undertaking and all…

13 September 2003
Status
Outstanding
Delivered
3 October 2003
Persons entitled
M.Raithby
Description
Fixed and floating charges over the undertaking and all…

13 September 2003
Status
Outstanding
Delivered
3 October 2003
Persons entitled
I.Deacon
Description
Fixed and floating charges over the undertaking and all…

13 September 2003
Status
Satisfied on 24 January 2007
Delivered
3 October 2003
Persons entitled
G.M.Clifton
Description
Fixed and floating charges over the undertaking and all…

13 September 2003
Status
Satisfied on 24 January 2007
Delivered
3 October 2003
Persons entitled
G.R.Clifton
Description
Fixed and floating charges over the undertaking and all…

13 September 2003
Status
Satisfied on 24 January 2007
Delivered
3 October 2003
Persons entitled
G.S.Clifton
Description
Fixed and floating charges over the undertaking and all…

28 February 1997
Status
Outstanding
Delivered
10 March 1997
Persons entitled
National Westminster Bank PLC
Description
F/H-land on west side of devon street nechells birmingham…

28 February 1997
Status
Outstanding
Delivered
7 March 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

4 June 1981
Status
Satisfied on 15 February 1995
Delivered
11 June 1981
Persons entitled
National Westminster Bank PLC
Description
50 devon street nechells birmingham west midlands title no…

14 May 1981
Status
Satisfied on 15 February 1995
Delivered
20 May 1981
Persons entitled
National Westminster Bank PLC
Description
A specific equitable change over all freehold & leasehold…

10 March 1981
Status
Satisfied
Delivered
19 March 1981
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating change over the undertaking and all…

17 February 1981
Status
Satisfied
Delivered
17 February 1981
Persons entitled
Lloyds Bank PLC
Description
Property known as 50 devon street, necheells, birmingham 7.

See Also


Last update 2018

RIO ASPHALT & PAVING CO. LIMITED DIRECTORS

Ian Deacon

  Acting
Appointed
15 January 2007
Role
Secretary
Address
The Hedgerow, 153 Hollywood, Hollywood, B47 5QT
Name
DEACON, Ian

Ian Deacon

  Acting
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Hedgerow, 153 Hollywood, Hollywood, B47 5QT
Country Of Residence
England
Name
DEACON, Ian

Martin Wragg

  Acting
Appointed
01 October 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
240 Main Street, Stonnall, Walsall, West Midlands, WS9 9EE
Country Of Residence
England
Name
WRAGG, Martin

Georgina Rita Clifton

  Resigned
Resigned
15 January 2007
Role
Secretary
Address
Fairways Farm, Brockhill Lane Beoley, Redditch, Worcs, B98 9DA
Name
CLIFTON, Georgina Rita

George Samuel Clifton

  Resigned
Resigned
15 January 2007
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Fairways Farm, Brockhill Lane Beoley, Redditch, Worcs, B98 9DA
Name
CLIFTON, George Samuel

Georgina Rita Clifton

  Resigned
Resigned
15 January 2007
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Fairways Farm, Brockhill Lane Beoley, Redditch, Worcs, B98 9DA
Name
CLIFTON, Georgina Rita

Gladys May Clifton

  Resigned
Resigned
15 January 2007
Occupation
Director
Role
Director
Age
104
Nationality
British
Address
Fairways Farm, Brockhill Lane Beoley, Redditch, Worcestershire, B98 9DA
Name
CLIFTON, Gladys May

Malcolm Raithby

  Resigned
Appointed
01 November 1991
Resigned
30 April 2004
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
258 Penns Lane, Sutton Coldfield, West Midlands, B76 1LQ
Name
RAITHBY, Malcolm

James William Tierney

  Resigned
Resigned
12 April 2005
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Mathon Cottage Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5JA
Name
TIERNEY, James William

REVIEWS


Check The Company
Very good according to the company’s financial health.