ASPHALT REINFORCEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPHALT REINFORCEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479077

Incorporation date

05/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Asphalt Group Limited Slate Hall Farm, Dry Drayton Road, Oakington, Cambridge CB23 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon26/03/2026
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to C/O Asphalt Group Limited Slate Hall Farm Dry Drayton Road Oakington Cambridge CB23 8HB on 2026-03-26
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Salisbury House Station Road Cambridge CB1 2LA on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Stephen David Cooke on 2024-08-08
dot icon08/08/2024
Change of details for Asphalt Group Limited as a person with significant control on 2024-08-08
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon15/03/2024
Satisfaction of charge 044790770006 in full
dot icon15/03/2024
Registration of charge 044790770007, created on 2024-03-12
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/10/2022
Director's details changed for Mr Stephen David Cooke on 2022-10-13
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon31/03/2022
Change of details for Asphalt Group Limited as a person with significant control on 2022-03-30
dot icon31/03/2022
Director's details changed for Mr Stephen David Cooke on 2022-03-30
dot icon31/03/2022
Registered office address changed from C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2022-03-31
dot icon23/08/2021
Termination of appointment of Howard John Cooke as a secretary on 2021-08-19
dot icon23/08/2021
Termination of appointment of Howard John Cooke as a director on 2021-08-19
dot icon20/08/2021
Registration of charge 044790770006, created on 2021-08-18
dot icon13/08/2021
Satisfaction of charge 044790770005 in full
dot icon13/08/2021
Satisfaction of charge 044790770004 in full
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Stephen David Cooke as a director on 2020-06-30
dot icon01/07/2021
Termination of appointment of Stephen David Cooke as a director on 2020-06-30
dot icon25/06/2021
Director's details changed for Mr Stephen David Cooke on 2021-06-25
dot icon25/06/2021
Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 2021-06-25
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon19/05/2021
Second filing of Confirmation Statement dated 2019-06-07
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr Stephen David Cooke as a director on 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/12/2019
Registration of charge 044790770005, created on 2019-12-19
dot icon16/12/2019
Satisfaction of charge 1 in full
dot icon25/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon11/02/2019
Notification of Asphalt Group Limited as a person with significant control on 2019-01-08
dot icon08/02/2019
Cessation of Howard John Cooke as a person with significant control on 2019-01-08
dot icon07/01/2019
Termination of appointment of Gerald Joseph Byrne as a director on 2018-11-30
dot icon11/12/2018
Registered office address changed from C/O Landers Accountants Ltd Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS to 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2018-12-11
dot icon21/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon14/06/2018
Director's details changed for Mr Gerald Joseph Byrne on 2018-01-01
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
07/06/17 Statement of Capital gbp 151
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon03/03/2016
Resolutions
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Registration of charge 044790770004, created on 2015-09-29
dot icon02/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon21/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-07
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon20/02/2014
Registration of charge 044790770003
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/04/2011
Statement of company's objects
dot icon07/04/2011
Resolutions
dot icon24/11/2010
Director's details changed for Howard John Cooke on 2010-11-04
dot icon24/11/2010
Secretary's details changed for Howard John Cooke on 2010-11-04
dot icon24/11/2010
Registered office address changed from , C/O Blanche & Co 3B the Lanterns, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BX, United Kingdom to C/O Landers Accountants Ltd Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 2010-11-24
dot icon24/11/2010
Termination of appointment of Ian Walker as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Resolutions
dot icon10/08/2010
Purchase of own shares.
dot icon03/08/2010
Resolutions
dot icon22/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/07/2010
Director's details changed for Howard John Cooke on 2010-06-07
dot icon22/07/2010
Director's details changed for Ian Robert Walker on 2010-06-07
dot icon22/07/2010
Director's details changed for Gerald Joseph Byrne on 2010-06-07
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed gerald joseph byrne
dot icon23/07/2009
Return made up to 07/06/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from, c/o blanche & co, thames house, wellington street, woolwich, london, SE18 6NZ
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 07/06/08; no change of members
dot icon31/08/2007
Accounts for a small company made up to 2006-12-31
dot icon30/08/2007
Return made up to 07/06/07; no change of members
dot icon25/09/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 07/06/06; full list of members
dot icon19/09/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Return made up to 07/06/05; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-12-31
dot icon25/09/2003
Secretary's particulars changed;director's particulars changed
dot icon28/07/2003
Return made up to 05/07/03; full list of members
dot icon26/06/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon25/04/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon20/11/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Secretary resigned
dot icon05/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

12
2022
change arrow icon-18.75 % *

* during past year

Cash in Bank

£11,827.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.83M
-
0.00
14.56K
-
2022
12
1.95M
-
0.00
11.83K
-
2022
12
1.95M
-
0.00
11.83K
-

Employees

2022

Employees

12 Descended-37 % *

Net Assets(GBP)

1.95M £Ascended6.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.83K £Descended-18.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/07/2002 - 04/07/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/07/2002 - 04/07/2002
36021
Mr Howard John Cooke
Director
04/07/2002 - 18/08/2021
20
Byrne, Gerald Joseph
Director
25/08/2009 - 29/11/2018
3
Cooke, Stephen David
Director
30/06/2020 - Present
9

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 REINFORCEMENT SERVICES LIMITED

ASPHALT REINFORCEMENT SERVICES LIMITED is an(a) Active company incorporated on 05/07/2002 with the registered office located at C/O Asphalt Group Limited Slate Hall Farm, Dry Drayton Road, Oakington, Cambridge CB23 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPHALT REINFORCEMENT SERVICES LIMITED?

toggle

ASPHALT REINFORCEMENT SERVICES LIMITED is currently Active. It was registered on 05/07/2002 .

Where is ASPHALT REINFORCEMENT SERVICES LIMITED located?

toggle

ASPHALT REINFORCEMENT SERVICES LIMITED is registered at C/O Asphalt Group Limited Slate Hall Farm, Dry Drayton Road, Oakington, Cambridge CB23 8HB.

What does ASPHALT REINFORCEMENT SERVICES LIMITED do?

toggle

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

How many employees does ASPHALT REINFORCEMENT SERVICES LIMITED have?

toggle

ASPHALT REINFORCEMENT SERVICES LIMITED had 12 employees in 2022.

What is the latest filing for ASPHALT REINFORCEMENT SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to C/O Asphalt Group Limited Slate Hall Farm Dry Drayton Road Oakington Cambridge CB23 8HB on 2026-03-26.