ASPHALIA FOOD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ASPHALIA FOOD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06307037

Incorporation date

09/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Alexander House, Lower Race Road, Pontypool, Torfaen NP4 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2024
Registered office address changed from Alexander House Lower Race Pontypool NP4 5UH Wales to Alexander House Lower Race Road Pontypool Torfaen NP4 5UH on 2024-09-15
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon03/04/2023
Registered office address changed from Ker Menez, Lower Race Pontypool Gwent NP4 5UH to Alexander House Lower Race Pontypool NP4 5UH on 2023-04-03
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon14/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon20/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/09/2015
Micro company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Joanne Strange as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon08/09/2009
Return made up to 09/07/09; full list of members
dot icon08/09/2009
Appointment terminated secretary peter lewis
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Secretary appointed miss joanne strange
dot icon29/08/2008
Return made up to 09/07/08; full list of members
dot icon29/08/2008
Appointment terminated director iestyn williams
dot icon04/08/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon10/09/2007
Statement of affairs
dot icon10/09/2007
Ad 13/08/07--------- £ si 39998@1=39998 £ ic 10002/50000
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Ad 13/08/07--------- £ si 10000@1=10000 £ ic 2/10002
dot icon30/08/2007
Nc inc already adjusted 13/08/07
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon09/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.79K
-
0.00
-
-
2022
1
23.35K
-
0.00
-
-
2022
1
23.35K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

23.35K £Descended-12.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coghill, Roger William
Director
09/07/2007 - Present
4
Lewis, Peter Morgan
Director
13/08/2007 - 13/08/2007
7
Williams, Iestyn Milton
Director
09/07/2007 - 23/06/2008
14
Lewis, Peter
Secretary
02/08/2007 - 12/05/2009
-
Strange, Joanne
Secretary
13/05/2009 - 05/07/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPHALIA FOOD PRODUCTS LIMITED

ASPHALIA FOOD PRODUCTS LIMITED is an(a) Active company incorporated on 09/07/2007 with the registered office located at Alexander House, Lower Race Road, Pontypool, Torfaen NP4 5UH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPHALIA FOOD PRODUCTS LIMITED?

toggle

ASPHALIA FOOD PRODUCTS LIMITED is currently Active. It was registered on 09/07/2007 .

Where is ASPHALIA FOOD PRODUCTS LIMITED located?

toggle

ASPHALIA FOOD PRODUCTS LIMITED is registered at Alexander House, Lower Race Road, Pontypool, Torfaen NP4 5UH.

What does ASPHALIA FOOD PRODUCTS LIMITED do?

toggle

ASPHALIA FOOD PRODUCTS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does ASPHALIA FOOD PRODUCTS LIMITED have?

toggle

ASPHALIA FOOD PRODUCTS LIMITED had 1 employees in 2022.

What is the latest filing for ASPHALIA FOOD PRODUCTS LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.