ASPHALT SUPERVISION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPHALT SUPERVISION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03941955

Incorporation date

07/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

13 Welden Road, Scarning, Dereham, Norfolk NR19 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon27/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Appointment of Mrs Sharon Lynette Rust as a director on 2023-10-01
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Change of details for Mrs Sharon Lynette Rust as a person with significant control on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Richard Rust on 2021-04-28
dot icon28/04/2021
Change of details for Mr Richard Rust as a person with significant control on 2021-04-28
dot icon28/04/2021
Secretary's details changed for Sharon Lynette Rust on 2021-04-28
dot icon28/04/2021
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to 13 Welden Road Scarning Dereham Norfolk NR19 2UB on 2021-04-28
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon08/03/2021
Director's details changed for Mr Richard Rust on 2021-03-03
dot icon03/03/2021
Secretary's details changed for Sharon Lynette Rust on 2021-03-03
dot icon03/03/2021
Change of details for Mrs Sharon Lynette Rust as a person with significant control on 2021-03-03
dot icon03/03/2021
Change of details for Mr Richard Rust as a person with significant control on 2021-03-03
dot icon08/02/2021
Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2021-02-08
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 07/03/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 07/03/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 07/03/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 07/03/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 07/03/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 07/03/04; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 07/03/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 07/03/02; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 07/03/01; full list of members
dot icon22/03/2000
Secretary resigned;director resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
New director appointed
dot icon07/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.32K
-
0.00
-
-
2022
2
11.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Rust, Sharon Lynette
Secretary
07/03/2000 - Present
-
Combined Nominees Limited
Nominee Director
07/03/2000 - 07/03/2000
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/03/2000 - 07/03/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/03/2000 - 07/03/2000
16826
Mrs Sharon Lynette Rust
Director
01/10/2023 - Present
-

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 SUPERVISION SERVICES LIMITED

ASPHALT SUPERVISION SERVICES LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at 13 Welden Road, Scarning, Dereham, Norfolk NR19 2UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPHALT SUPERVISION SERVICES LIMITED?

toggle

ASPHALT SUPERVISION SERVICES LIMITED is currently Active. It was registered on 07/03/2000 .

Where is ASPHALT SUPERVISION SERVICES LIMITED located?

toggle

ASPHALT SUPERVISION SERVICES LIMITED is registered at 13 Welden Road, Scarning, Dereham, Norfolk NR19 2UB.

What does ASPHALT SUPERVISION SERVICES LIMITED do?

toggle

ASPHALT SUPERVISION SERVICES 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 SUPERVISION SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-26 with no updates.