UKBizDB.co.uk

ASPHALTIC LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 43290 - Other construction installation
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Number 1 Regis Road, London, NW5 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Regis Road, London, United Kingdom, NW5 3EW

Director02 February 2017Active
523 Rayners Lane, Pinner, HA5 5HX

Secretary01 April 1997Active
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

Secretary-Active
Spindleberry Cottage, Ironwell Lane, Hockley, SS5 4JY

Director01 December 2000Active
96 Dorset Road, Merton Park, London, SW19 3HD

Director14 October 1992Active
The Old Timber Barn, Manor Road, Upper Bentley, B97 5TB

Director04 December 2002Active
2 Earls Close, Bishops Stortford, CM23 4HW

Director-Active
90 Croydon Road, Caterham, CR3 6QD

Director18 September 1998Active
156 Corbets Tey Road, Upminster, RM14 2EJ

Director01 March 2001Active
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

Director-Active
99 Scott Ellis Gardens, St Johns Wood, London, NW8 9HE

Director21 April 1998Active
9 Kingsway, Woodford Green, IG8 7RA

Director21 April 1998Active
Number 1 Regis Road, London, NW5 3EW

Director01 May 2003Active
1 Oakhill Way, Hampstead, London, NW3 7LR

Director-Active
1 Redcliffe Road, Chelsea, London, SW10 9NR

Director-Active
Byways, Gorsewood Road, Hartley, DA3 7DH

Director18 September 1998Active
The White Cottage, Ugley Green, Bishops Stortford, CM22 6HP

Director01 October 2001Active
Flat 3, 46 West Heath Road, London, SE2 0RX

Director14 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-17Address

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

Download
2023-07-11Resolution

Resolution.

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Gazette

Gazette filings brought up to date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption small.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.