This company is commonly known as Asphaltic Limited. The company was founded 47 years ago and was given the registration number 01279752. The firm's registered office is in . You can find them at Number 1 Regis Road, London, , . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ASPHALTIC LIMITED |
---|---|---|
Company Number | : | 01279752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 1 Regis Road, London, NW5 3EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Regis Road, London, United Kingdom, NW5 3EW | Director | 02 February 2017 | Active |
523 Rayners Lane, Pinner, HA5 5HX | Secretary | 01 April 1997 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Secretary | - | Active |
Spindleberry Cottage, Ironwell Lane, Hockley, SS5 4JY | Director | 01 December 2000 | Active |
96 Dorset Road, Merton Park, London, SW19 3HD | Director | 14 October 1992 | Active |
The Old Timber Barn, Manor Road, Upper Bentley, B97 5TB | Director | 04 December 2002 | Active |
2 Earls Close, Bishops Stortford, CM23 4HW | Director | - | Active |
90 Croydon Road, Caterham, CR3 6QD | Director | 18 September 1998 | Active |
156 Corbets Tey Road, Upminster, RM14 2EJ | Director | 01 March 2001 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Director | - | Active |
99 Scott Ellis Gardens, St Johns Wood, London, NW8 9HE | Director | 21 April 1998 | Active |
9 Kingsway, Woodford Green, IG8 7RA | Director | 21 April 1998 | Active |
Number 1 Regis Road, London, NW5 3EW | Director | 01 May 2003 | Active |
1 Oakhill Way, Hampstead, London, NW3 7LR | Director | - | Active |
1 Redcliffe Road, Chelsea, London, SW10 9NR | Director | - | Active |
Byways, Gorsewood Road, Hartley, DA3 7DH | Director | 18 September 1998 | Active |
The White Cottage, Ugley Green, Bishops Stortford, CM22 6HP | Director | 01 October 2001 | Active |
Flat 3, 46 West Heath Road, London, SE2 0RX | Director | 14 October 1992 | Active |
Asphaltic Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Number 1, Regis Road, London, United Kingdom, NW5 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Gazette | Gazette filings brought up to date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.