UKBizDB.co.uk

ASPHALT-IQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asphalt-iq Limited. The company was founded 3 years ago and was given the registration number 12734121. The firm's registered office is in HULL. You can find them at 5 Parliament Street, , Hull, . This company's SIC code is 28923 - Manufacture of equipment for concrete crushing and screening and roadworks.

Company Information

Name:ASPHALT-IQ LIMITED
Company Number:12734121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28923 - Manufacture of equipment for concrete crushing and screening and roadworks

Office Address & Contact

Registered Address:5 Parliament Street, Hull, England, HU1 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS

Director01 September 2022Active
Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS

Director15 May 2023Active
Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS

Director28 September 2020Active
Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS

Director28 September 2020Active
Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS

Director01 September 2022Active
5, Parliament Street, Hull, England, HU1 2AZ

Director10 July 2020Active

People with Significant Control

Mr Bruce Alexander Cook
Notified on:26 September 2022
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Roadworks- Iq Pty Ltd
Notified on:30 June 2022
Status:Active
Country of residence:Australia
Address:206, Page Street, Victoria 3206, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Samantha Cook
Notified on:28 September 2020
Status:Active
Date of birth:March 1971
Nationality:Australian
Country of residence:United Kingdom
Address:Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Alan Cook
Notified on:28 September 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Aldgate House, 1-4 Market Place, Hull, United Kingdom, HU1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Ian Manson Latham
Notified on:10 July 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:5, Parliament Street, Hull, England, HU1 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-04Accounts

Change account reference date company previous shortened.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.