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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Flat 3 43 Hatherley Grove, Bayswater, London, W2 5RB | Secretary | 01 April 1997 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Secretary | 05 November 1993 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 30 September 1997 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 01 August 1997 | Active |
The Manor Duddington Road, Collyweston, PE9 3PN | Director | 01 July 1997 | Active |
Creskeld Valley House, 43 Hall Drive Bramhope, Leeds, LS16 9JF | Director | 01 August 2002 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 01 July 1997 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Director | 05 November 1993 | Active |
99 Scott Ellis Gardens, St Johns Wood, London, NW8 9HE | Director | 01 November 1995 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 November 2011 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 01 July 1997 | Active |
1 Oakhill Way, Hampstead, London, NW3 7LR | Director | 05 November 1993 | Active |
1 Redcliffe Road, Chelsea, London, SW10 9NR | Director | 19 October 1994 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Dissolution | Dissolution application strike off company. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.