UKBizDB.co.uk

GUARANTEED ASPHALT LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Guaranteed House, 2 Mercury Way, London, SE14 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Oakdene Avenue, Chislehurst, United Kingdom, BR7 6DY

Secretary28 February 1997Active
Guaranteed House, 2 Mercury Way, London, SE14 5RR

Director08 January 2013Active
Onega House, 112 Main Road, Sidcup, England, DA14 6NE

Director30 December 2020Active
Guaranteed House, 2 Mercury Way, London, SE14 5RR

Director08 January 2013Active
60, Friar Road, Orpington, England, BR5 2BW

Director18 July 2007Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary19 February 1997Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director19 February 1997Active
19 Westgate Court, The Avenue, Beckenham, BR3 5DW

Director14 July 2004Active
Guaranteed House, 2 Mercury Way, London, SE14 5RR

Director18 July 2007Active
Churchill Court, Welton, Daventry, NN11 5JF

Director28 February 1997Active
Churchill Court, Welton, Daventry, NN11 5JF

Director04 October 1999Active
Churchill Court, Welton, Daventry, NN11 5JF

Director28 February 1997Active
The Dormers, Kingsingfield Road, West Kingsdown, United Kingdom, TN15 6LH

Director27 October 2006Active
Dormers, Kingsdown, TN15 6HY

Director18 November 1998Active
Churchill Court, Welton, NN11 5JF

Director27 June 2000Active

People with Significant Control

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:
  • 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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-07-12Accounts

Accounts with accounts type full.

Download
2016-10-31Officers

Change person secretary company with change date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person secretary company with change date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person secretary company with change date.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.