UKBizDB.co.uk

STONEBRIDGE ASPHALT COMPANY (1996) LIMITED

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

This company is commonly known as Stonebridge Asphalt Company (1996) Limited. The company was founded 28 years ago and was given the registration number NI030299. The firm's registered office is in CRAIGAVON. You can find them at 286 Tandragee Road, Portadown, Craigavon, County Armagh. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:STONEBRIDGE ASPHALT COMPANY (1996) LIMITED
Company Number:NI030299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1995
End of financial year:31 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:286 Tandragee Road, Portadown, Craigavon, County Armagh, BT62 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286, Tandragee Road, Portadown, Craigavon, BT62 3RB

Secretary01 October 2020Active
286, Tandragee Road, Portadown, Craigavon, BT62 3RB

Director01 October 2020Active
286, Tandragee Road, Portadown, Craigavon, BT62 3RB

Director01 October 2020Active
5, Lisnagrilly Hall, Portadown, Craigavon, Northern Ireland, BT63 5WR

Secretary25 September 2013Active
Roundstone House, Chasewood Gardens, Long Lane, BT63 5TZ

Secretary29 December 1995Active
286, Tandragee Road, Portadown, Craigavon, Northern Ireland, BT62 3RB

Director25 September 2013Active
Roundstone House, Chasewood Gardens, Long Lane, BT63 5TZ

Director29 December 1995Active
Roundstone House, Chasewood Gardens, Long Lane, BT63 5TZ

Director29 December 1995Active

People with Significant Control

Mr David James Jameson
Notified on:30 November 2020
Status:Active
Date of birth:July 1960
Nationality:British
Address:286, Tandragee Road, Craigavon, BT62 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jameson
Notified on:01 October 2020
Status:Active
Date of birth:October 1956
Nationality:British
Address:286, Tandragee Road, Craigavon, BT62 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Jameson
Notified on:14 August 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:286, Tandragee Road, Craigavon, BT62 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Change account reference date company previous shortened.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Capital

Capital name of class of shares.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person secretary company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.