UKBizDB.co.uk

ASPHALT PLANT LIMITED

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

This company is commonly known as Asphalt Plant Limited. The company was founded 30 years ago and was given the registration number 02841110. The firm's registered office is in LONDON. You can find them at Guaranteed House, 2 Mercury Way, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASPHALT PLANT LIMITED
Company Number:02841110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Guaranteed House, 2 Mercury Way, London, SE14 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Oakdene Avenue, Chislehurst, England, BR7 6DY

Secretary18 July 2007Active
Guaranteed House, 2 Mercury Way, London, SE14 5RR

Director03 August 2013Active
Guaranteed House, 2 Mercury Way, London, SE14 5RR

Director30 December 2020Active
Guaranteed House, 2 Mercury Way, London, SE14 5RR

Director03 August 2013Active
19 Ware Point Drive, Thames Mead, London, SE28 0HF

Director18 July 2007Active
9 Norway Gate, The Lakes Rotherhithe, London,

Nominee Secretary30 July 1993Active
Churchill Court, Welton, NN11 5JF

Secretary01 October 1993Active
19 St Saviours Wharf, Mill Street, London, SE1 2BE

Nominee Director30 July 1993Active
19 Westgate Court, The Avenue, Beckenham, BR3 5DW

Director14 July 2004Active
Kinedart Newbarn Road, Longfield, DA3 7JR

Director01 October 1993Active
17 Knockholt Road, London, SE9 6AW

Director18 July 2007Active
Churchill Court, Welton, Daventry, NN11 5JF

Director08 July 2004Active
Churchill Court, Welton, Daventry, NN11 5JF

Director01 October 1993Active
Dormers, Kingsdown, TN15 6HY

Director27 October 2006Active
Dormers, Kingsdown, TN15 6HY

Director01 October 1993Active
Churchill Court, Welton, NN11 5JF

Director27 June 2000Active

People with Significant Control

Guaranteed Asphalt Holdings Ltd
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Guaranteed House, London, SE14 5RR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Change person secretary company with change date.

Download
2016-10-31Officers

Change person secretary company with change date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person secretary company with change date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.