UKBizDB.co.uk

ESSENTIAL ASPHALT MANAGEMENT LIMITED

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

This company is commonly known as Essential Asphalt Management Limited. The company was founded 26 years ago and was given the registration number 03374270. The firm's registered office is in HERTFORDSHIRE. You can find them at 2 Crow Furlong, Hitchin, Hertfordshire, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ESSENTIAL ASPHALT MANAGEMENT LIMITED
Company Number:03374270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:2 Crow Furlong, Hitchin, Hertfordshire, SG5 2HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Grange, Lower Caldecote, Biggleswade, England, SG18 9ET

Director31 March 2019Active
14, Datchworth Green, Datchworth, Knebworth, England, SG3 6TL

Director31 March 2019Active
3 Grasmere Avenue, Fleetwood, FY7 7JT

Secretary21 May 1997Active
68, Grove Road, Hitchin, SG5 1SF

Secretary28 October 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary21 May 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director21 May 1997Active
2 Crow Furlong, Hitchin, Hertfordshire, SG5 2HW

Director21 May 1997Active

People with Significant Control

Mrs Victoria Susan Fraley
Notified on:04 September 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:32, Stapleton Road, Borehamwood, England, WD6 5BP
Nature of control:
  • Significant influence or control
Mrs Charlotte Rachel Day
Notified on:04 September 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:32, Stapleton Road, Borehamwood, England, WD6 5BP
Nature of control:
  • Significant influence or control
Mr Kenneth Michael Baker
Notified on:21 May 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:The Boardroom, Collett Road, Ware, England, SG12 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Address

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

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.