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..
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 | : |
|
Registered Address | : | 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 30 June 2020 | Active |
201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Secretary | 05 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 July 2002 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 26 August 2009 | Active |
201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 05 July 2002 | Active |
Lynward Gables, High Street Abington Pigotts, Royston, SG8 0SD | Director | 05 July 2002 | Active |
201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 30 June 2020 | Active |
Deer House, Beech Lane, Woodcote, Reading, RG8 0PY | Director | 18 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Officers | Termination secretary company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.