UKBizDB.co.uk

ASPHALTIC PROPERTIES LIMITED

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

This company is commonly known as Asphaltic Properties Limited. The company was founded 30 years ago and was given the registration number 02869447. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASPHALTIC PROPERTIES LIMITED
Company Number:02869447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 November 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Flat 3 43 Hatherley Grove, Bayswater, London, W2 5RB

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

Secretary05 November 1993Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary30 September 1997Active
3 Sternes Way, Stapleford, CB2 5DA

Director01 August 1997Active
The Manor Duddington Road, Collyweston, PE9 3PN

Director01 July 1997Active
Creskeld Valley House, 43 Hall Drive Bramhope, Leeds, LS16 9JF

Director01 August 2002Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director01 July 1997Active
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

Director05 November 1993Active
99 Scott Ellis Gardens, St Johns Wood, London, NW8 9HE

Director01 November 1995Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 November 2011Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director01 July 1997Active
1 Oakhill Way, Hampstead, London, NW3 7LR

Director05 November 1993Active
1 Redcliffe Road, Chelsea, London, SW10 9NR

Director19 October 1994Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 December 2001Active

People with Significant Control

Sig Roofing Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Dissolution

Dissolution application strike off company.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Address

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

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.