UKBizDB.co.uk

HOLBORN ASPHALTE CO. LIMITED

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

This company is commonly known as Holborn Asphalte Co. Limited. The company was founded 74 years ago and was given the registration number 00479715. The firm's registered office is in SURREY. You can find them at 394 Leatherhead Rd, Chessington, Surrey, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:HOLBORN ASPHALTE CO. LIMITED
Company Number:00479715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1950
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:394 Leatherhead Rd, Chessington, Surrey, KT9 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
394 Leatherhead Rd, Chessington, Surrey, KT9 2NP

Secretary11 March 2013Active
394 Leatherhead Rd, Chessington, Surrey, KT9 2NP

Director07 June 2021Active
394 Leatherhead Rd, Chessington, Surrey, KT9 2NP

Director28 February 2023Active
Windyridge Cranleigh Road, Ewhurst, Cranleigh, GU6 7RN

Secretary-Active
394 Leatherhead Rd, Chessington, Surrey, KT9 2NP

Director20 May 2019Active
394, Leatherhead Road, Chessington, England, KT9 2NP

Director01 September 2004Active
Windyridge Cranleigh Road, Ewhurst, Cranleigh, GU6 7RN

Director-Active
394 Leatherhead Rd, Chessington, Surrey, KT9 2NP

Director11 March 2013Active
Windyridge Cranleigh Road, Ewhurst, Cranleigh, GU6 7RN

Director-Active

People with Significant Control

Mr Jonathan Harmsworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:394 Leatherhead Rd, Surrey, KT9 2NP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel James Harmsworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:394 Leatherhead Rd, Surrey, KT9 2NP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin Michael Harmsworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:394 Leatherhead Rd, Surrey, KT9 2NP
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-11-20Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.