This company is commonly known as Associated Asphalt Contracting Ltd. The company was founded 10 years ago and was given the registration number 08815372. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Chiswell Street, London, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | ASSOCIATED ASPHALT CONTRACTING LTD |
---|---|---|
Company Number | : | 08815372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 01 February 2020 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 20 February 2023 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 17 October 2014 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 01 February 2020 | Active |
182a High Street, Beckenham, United Kingdom, BR3 1EW | Secretary | 20 May 2014 | Active |
182a High, Beckenham, United Kingdom, BR3 1EW | Director | 16 December 2013 | Active |
22, Church Lane, Bromley, England, BR2 8LB | Director | 16 December 2013 | Active |
Mr Raymond Joseph Mullett | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX |
Nature of control | : |
|
Mr Raymond Joseph Mullett | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peartrees, Pembury Rad, Tunbridge Wells, United Kingdom, TN2 3QY |
Nature of control | : |
|
Mr Raymond Joseph Mullett | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peartrees, Pembury Rad, Tunbridge Wells, United Kingdom, TN2 3QY |
Nature of control | : |
|
Mr Ross William Snape | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 North Street, Kingsclere, Newbury, United Kingdom, RG20 5QY |
Nature of control | : |
|
Mr Ross William Snape | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 North Street, Kingsclere, Newbury, United Kingdom, RG20 5QY |
Nature of control | : |
|
Mr Ross William Snape | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rosebank, Claremont Park Road, Esher, United Kingdom, KT10 9LT |
Nature of control | : |
|
Mr Nick Nemeer Neseyif | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Farm, Scragged Oak Road, Maidstone, United Kingdom, ME14 3HJ |
Nature of control | : |
|
Mr Mark Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunnyside, Oxford Road, Sutton Scotney, Winchester, United Kingdom, SO21 3JG |
Nature of control | : |
|
Mr Mark Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunnyside, Oxford Road, Sutton Scotney, Winchester, United Kingdom, SO21 3JG |
Nature of control | : |
|
Mr Nick Nemeer Neseyif | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Farm, Scragged Oak Road, Maidstone, United Kingdom, ME14 3HJ |
Nature of control | : |
|
Mr Nick Nemeer Neseyif | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Farm, Scragged Oak Road, Maidstone, United Kingdom, ME14 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type group. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-28 | Accounts | Accounts amended with accounts type full. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-17 | Miscellaneous | Legacy. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.