UKBizDB.co.uk

ASSOCIATED ASPHALT CONTRACTING LTD

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director01 February 2020Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director20 February 2023Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director17 October 2014Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director01 February 2020Active
182a High Street, Beckenham, United Kingdom, BR3 1EW

Secretary20 May 2014Active
182a High, Beckenham, United Kingdom, BR3 1EW

Director16 December 2013Active
22, Church Lane, Bromley, England, BR2 8LB

Director16 December 2013Active

People with Significant 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:3rd Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX
Nature of control:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-05-28Accounts

Accounts amended with accounts type full.

Download
2020-03-18Address

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

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2020-02-17Miscellaneous

Legacy.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.