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..
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 | : |
|
Registered Address | : | Guaranteed House, 2 Mercury Way, London, SE14 5RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Oakdene Avenue, Chislehurst, England, BR7 6DY | Secretary | 18 July 2007 | Active |
Guaranteed House, 2 Mercury Way, London, SE14 5RR | Director | 03 August 2013 | Active |
Guaranteed House, 2 Mercury Way, London, SE14 5RR | Director | 30 December 2020 | Active |
Guaranteed House, 2 Mercury Way, London, SE14 5RR | Director | 03 August 2013 | Active |
19 Ware Point Drive, Thames Mead, London, SE28 0HF | Director | 18 July 2007 | Active |
9 Norway Gate, The Lakes Rotherhithe, London, | Nominee Secretary | 30 July 1993 | Active |
Churchill Court, Welton, NN11 5JF | Secretary | 01 October 1993 | Active |
19 St Saviours Wharf, Mill Street, London, SE1 2BE | Nominee Director | 30 July 1993 | Active |
19 Westgate Court, The Avenue, Beckenham, BR3 5DW | Director | 14 July 2004 | Active |
Kinedart Newbarn Road, Longfield, DA3 7JR | Director | 01 October 1993 | Active |
17 Knockholt Road, London, SE9 6AW | Director | 18 July 2007 | Active |
Churchill Court, Welton, Daventry, NN11 5JF | Director | 08 July 2004 | Active |
Churchill Court, Welton, Daventry, NN11 5JF | Director | 01 October 1993 | Active |
Dormers, Kingsdown, TN15 6HY | Director | 27 October 2006 | Active |
Dormers, Kingsdown, TN15 6HY | Director | 01 October 1993 | Active |
Churchill Court, Welton, NN11 5JF | Director | 27 June 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Officers | Change person secretary company with change date. | Download |
2016-10-31 | Officers | Change person secretary company with change date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Change person secretary company with change date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.