ASPHALTIC LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
ASPHALTIC LIMITED is a Private Limited Company from ST. ALBANS and has the status: Liquidation.
ASPHALTIC LIMITED was incorporated 47 years ago on 01/10/1976 and has the registered number: 01279752. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ASPHALTIC LIMITED was incorporated 47 years ago on 01/10/1976 and has the registered number: 01279752. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ASPHALTIC LIMITED - ST. ALBANS
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
43290 - Other construction installation
43910 - Roofing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
VERULAM ADVISORY SECOND FLOOR THE ANNEXE NEW BARNES MILL
ST. ALBANS
HERTS
AL1 2HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2022 | 14/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE O'CONNOR | Jul 1993 | British | Director | 2017-02-02 | CURRENT |
LARRY O'CONNOR | Aug 1960 | American | Director | 1998-04-21 UNTIL 2003-05-01 | RESIGNED |
IMRAN AHMAD | Aug 1966 | British | Secretary | 1997-04-01 UNTIL 2009-09-30 | RESIGNED |
MR JOHN SIMON MACCARTHY | Oct 1950 | Irish | Secretary | RESIGNED | |
CHARLES GALL TURNER | Apr 1970 | British | Director | 2001-10-01 UNTIL 2003-02-07 | RESIGNED |
EAMONN VERNON SMITH | Sep 1952 | British | Director | 1998-09-18 UNTIL 2001-10-19 | RESIGNED |
MR THOMAS JAMES REGIS | May 1966 | British | Director | RESIGNED | |
MR PETER JOHN REGIS | Sep 1948 | British | Director | RESIGNED | |
MR PETER JOHN REGIS | Sep 1948 | British | Director | 2003-05-01 UNTIL 2017-02-02 | RESIGNED |
JOHN JOSEPH TURNER | Jan 1951 | British | Director | 1992-10-14 UNTIL 2003-02-05 | RESIGNED |
MR JOHN SIMON MACCARTHY | Oct 1950 | Irish | Director | RESIGNED | |
PETER STANLEY MELTON | Dec 1952 | British | Director | 1998-04-21 UNTIL 2002-06-17 | RESIGNED |
MR JOSEPH ALEXANDER KELLY | Oct 1948 | British | Director | 2001-03-01 UNTIL 2002-08-30 | RESIGNED |
MICHAEL JOHN GILFORD | Aug 1962 | British | Director | 1998-09-18 UNTIL 2002-01-02 | RESIGNED |
MICHAEL BARRY GEE | Nov 1942 | British | Director | RESIGNED | |
BARRIE BRIAN DYSON | Oct 1949 | British | Director | 2002-12-04 UNTIL 2002-12-04 | RESIGNED |
MR SUKHARANJAN BISWAS | Aug 1933 | Indian | Director | 1992-10-14 UNTIL 1997-10-31 | RESIGNED |
MR JORDAN DANIEL BAILEY | Sep 1973 | British | Director | 2000-12-01 UNTIL 2001-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asphaltic Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-02-08 | 30-09-2022 | 517,036 Cash 472,748 equity |
ACCOUNTS - Final Accounts | 2022-04-02 | 30-09-2021 | 508,508 Cash 488,558 equity |
ACCOUNTS - Final Accounts | 2021-05-08 | 30-09-2020 | 313,101 Cash 441,611 equity |
ACCOUNTS - Final Accounts | 2020-05-28 | 30-09-2019 | 314,019 Cash 375,590 equity |
ACCOUNTS - Final Accounts | 2019-01-31 | 30-09-2018 | 100,794 Cash 308,628 equity |
ACCOUNTS - Final Accounts | 2018-03-24 | 30-09-2017 | 172,421 Cash 291,108 equity |
ACCOUNTS - Final Accounts preparation | 2017-09-19 | 30-09-2016 | 244,171 Cash 104,015 equity |