ASPHALT PLANT LIMITED

Register to unlock more data on OkredoRegister

ASPHALT PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841110

Incorporation date

30/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Guaranteed House, 2 Mercury Way, London SE14 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1993)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon18/10/2024
Micro company accounts made up to 2023-07-31
dot icon31/07/2024
Micro company accounts made up to 2023-07-31
dot icon18/03/2024
Notification of Guaranteed Asphalt Holdings Ltd as a person with significant control on 2019-07-31
dot icon20/11/2023
Confirmation statement made on 2023-10-15 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/11/2022
Confirmation statement made on 2022-10-15 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/01/2021
Appointment of Mr Henri Irving Taylor as a director on 2020-12-30
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon09/08/2017
Termination of appointment of Henri Irving Taylor as a director on 2017-05-31
dot icon08/08/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/10/2016
Secretary's details changed for Jacqueline Taylor on 2016-10-31
dot icon31/10/2016
Secretary's details changed for Jacqueline Taylor on 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/10/2016
Secretary's details changed for Jacqueline Hards on 2016-01-01
dot icon03/10/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/10/2016
Secretary's details changed for Jacqueline Taylor on 2016-01-01
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Steven Taylor as a director
dot icon12/06/2014
Appointment of Lewis John Taylor as a director
dot icon12/06/2014
Appointment of Edward James Taylor as a director
dot icon24/04/2014
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/01/2014
Satisfaction of charge 3 in full
dot icon14/01/2014
Satisfaction of charge 1 in full
dot icon07/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/12/2013
Registration of charge 028411100005
dot icon16/12/2013
Registration of charge 028411100004
dot icon02/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon24/08/2012
Secretary's details changed for Jacqueline Hards on 2012-07-01
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon12/08/2011
Secretary's details changed for Jacqueline Taylor on 2011-04-19
dot icon29/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 30/07/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon17/01/2008
Accounts for a small company made up to 2007-07-31
dot icon20/08/2007
Return made up to 30/07/07; full list of members
dot icon31/07/2007
Secretary resigned;director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon09/01/2007
Accounts for a small company made up to 2006-07-31
dot icon06/11/2006
New director appointed
dot icon07/09/2006
Return made up to 30/07/06; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2005-07-31
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-07-31
dot icon10/09/2004
New director appointed
dot icon13/08/2004
Return made up to 30/07/04; full list of members
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon21/04/2004
Particulars of mortgage/charge
dot icon16/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon05/08/2003
Return made up to 30/07/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/07/2002
Return made up to 30/07/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-07-31
dot icon03/08/2001
Return made up to 30/07/01; full list of members
dot icon03/07/2001
Director resigned
dot icon27/11/2000
Ad 13/10/00--------- £ si [email protected]=100 £ ic 1000/1100
dot icon03/11/2000
Full accounts made up to 2000-07-31
dot icon03/11/2000
Nc inc already adjusted 13/10/00
dot icon03/11/2000
Resolutions
dot icon11/08/2000
Return made up to 30/07/00; full list of members
dot icon30/06/2000
New director appointed
dot icon13/03/2000
Registered office changed on 13/03/00 from: churchill court welton northants NN11 5JF
dot icon18/01/2000
Full accounts made up to 1999-07-31
dot icon26/08/1999
Return made up to 30/07/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-07-31
dot icon30/09/1998
Return made up to 30/07/98; no change of members
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon09/10/1997
Return made up to 30/07/97; full list of members
dot icon09/10/1997
Director resigned
dot icon20/07/1997
Full accounts made up to 1996-07-31
dot icon10/09/1996
Return made up to 30/07/96; no change of members
dot icon05/07/1996
Full accounts made up to 1995-07-31
dot icon01/12/1995
Full accounts made up to 1994-07-31
dot icon01/09/1995
Return made up to 30/07/95; no change of members
dot icon20/02/1995
Return made up to 30/07/94; full list of members
dot icon10/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon23/09/1993
Registered office changed on 23/09/93 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB
dot icon26/08/1993
Director resigned
dot icon26/08/1993
Secretary resigned
dot icon30/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+91.09 % *

* during past year

Cash in Bank

£3,648.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16M
-
0.00
1.91K
-
2022
0
2.17M
-
0.00
3.65K
-
2022
0
2.17M
-
0.00
3.65K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.17M £Ascended0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.65K £Ascended91.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Edward James
Director
03/08/2013 - Present
7
Taylor, Steven Anthony
Director
18/07/2007 - Present
15
Taylor, Nicholas John
Director
07/07/2004 - 17/07/2007
7
Taylor, Nicholas John
Director
30/09/1993 - 06/06/2001
7
Taylor, Wendy Marilyn
Director
26/06/2000 - 17/07/2007
2

Persons with Significant Control

2
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 ASPHALT PLANT LIMITED

ASPHALT PLANT LIMITED is an(a) Active company incorporated on 30/07/1993 with the registered office located at Guaranteed House, 2 Mercury Way, London SE14 5RR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPHALT PLANT LIMITED?

toggle

ASPHALT PLANT LIMITED is currently Active. It was registered on 30/07/1993 .

Where is ASPHALT PLANT LIMITED located?

toggle

ASPHALT PLANT LIMITED is registered at Guaranteed House, 2 Mercury Way, London SE14 5RR.

What does ASPHALT PLANT LIMITED do?

toggle

ASPHALT PLANT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASPHALT PLANT LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.