This company is commonly known as Guaranteed Asphalt Limited. The company was founded 27 years ago and was given the registration number 03320682. The firm's registered office is in LONDON. You can find them at Guaranteed House, 2 Mercury Way, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GUARANTEED ASPHALT LIMITED |
---|---|---|
Company Number | : | 03320682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guaranteed House, 2 Mercury Way, London, SE14 5RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Oakdene Avenue, Chislehurst, United Kingdom, BR7 6DY | Secretary | 28 February 1997 | Active |
Guaranteed House, 2 Mercury Way, London, SE14 5RR | Director | 08 January 2013 | Active |
Onega House, 112 Main Road, Sidcup, England, DA14 6NE | Director | 30 December 2020 | Active |
Guaranteed House, 2 Mercury Way, London, SE14 5RR | Director | 08 January 2013 | Active |
60, Friar Road, Orpington, England, BR5 2BW | Director | 18 July 2007 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 19 February 1997 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 19 February 1997 | Active |
19 Westgate Court, The Avenue, Beckenham, BR3 5DW | Director | 14 July 2004 | Active |
Guaranteed House, 2 Mercury Way, London, SE14 5RR | Director | 18 July 2007 | Active |
Churchill Court, Welton, Daventry, NN11 5JF | Director | 28 February 1997 | Active |
Churchill Court, Welton, Daventry, NN11 5JF | Director | 04 October 1999 | Active |
Churchill Court, Welton, Daventry, NN11 5JF | Director | 28 February 1997 | Active |
The Dormers, Kingsingfield Road, West Kingsdown, United Kingdom, TN15 6LH | Director | 27 October 2006 | Active |
Dormers, Kingsdown, TN15 6HY | Director | 18 November 1998 | Active |
Churchill Court, Welton, NN11 5JF | Director | 27 June 2000 | Active |
Mr Steven Anthony Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | Guaranteed House, London, SE14 5RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type small. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type small. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Officers | Change person secretary company with change date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Change person secretary company with change date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Change person secretary company with change date. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.