UKBizDB.co.uk

ASPHALT REINFORCEMENT SERVICES LIMITED

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

This company is commonly known as Asphalt Reinforcement Services Limited. The company was founded 21 years ago and was given the registration number 04479077. The firm's registered office is in MILTON KEYNES. You can find them at 201 Silbury Boulevard, , Milton Keynes, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASPHALT REINFORCEMENT SERVICES LIMITED
Company Number:04479077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director30 June 2020Active
201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Secretary05 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 July 2002Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director26 August 2009Active
201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director05 July 2002Active
Lynward Gables, High Street Abington Pigotts, Royston, SG8 0SD

Director05 July 2002Active
201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director30 June 2020Active
Deer House, Beech Lane, Woodcote, Reading, RG8 0PY

Director18 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 July 2002Active

People with Significant Control

Asphalt Group Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard John Cooke
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Address

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

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.