ASPHALT SURFACING LTD

Register to unlock more data on OkredoRegister

ASPHALT SURFACING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10497218

Incorporation date

25/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, The Parlour Wick Business Centre, Manor Farm, Dursley, Gloucestershire GL11 6DECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2016)
dot icon09/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Resolutions
dot icon17/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/04/2025
Current accounting period extended from 2024-11-30 to 2025-04-30
dot icon07/01/2025
Director's details changed for Kirsty Lauren Smith on 2024-11-24
dot icon07/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon21/11/2024
Change of details for Rob William Darlington as a person with significant control on 2023-11-24
dot icon21/11/2024
Director's details changed for Rob William Darlington on 2023-11-24
dot icon21/11/2024
Change of details for Mr Iain James Saunders as a person with significant control on 2023-11-24
dot icon21/11/2024
Director's details changed for Mr Iain James Saunders on 2023-11-24
dot icon21/11/2024
Director's details changed for Kirsty Lauren Smith on 2023-11-24
dot icon21/11/2024
Director's details changed for Louise Elizabeth Saunders on 2023-11-24
dot icon12/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/03/2023
Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH United Kingdom to Unit 1, the Parlour Wick Business Centre Manor Farm Dursley Gloucestershire GL11 6DE on 2023-03-09
dot icon10/02/2023
Satisfaction of charge 104972180001 in full
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon23/12/2020
Registration of charge 104972180002, created on 2020-12-16
dot icon11/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon30/11/2018
Director's details changed for Louise Elizabeth Saunders on 2018-11-30
dot icon26/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon27/11/2017
Notification of Iain James Saunders as a person with significant control on 2017-03-01
dot icon27/11/2017
Notification of Rob William Darlington as a person with significant control on 2017-03-01
dot icon24/11/2017
Cessation of Louise Elizabeth Saunders as a person with significant control on 2017-03-01
dot icon05/04/2017
Director's details changed for Rob William Darlinton on 2017-04-05
dot icon17/03/2017
Registration of charge 104972180001, created on 2017-03-16
dot icon02/03/2017
Appointment of Kirsty Lauren Smith as a director on 2017-03-01
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon02/03/2017
Appointment of Rob William Darlinton as a director on 2017-03-01
dot icon02/03/2017
Appointment of Mr Iain James Saunders as a director on 2017-03-01
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon29/11/2016
Registered office address changed from Walnut Cottage 18 Tilsdown Cam Dursley Gloucestershire GL11 5QL United Kingdom to Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH on 2016-11-29
dot icon25/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.35M
-
0.00
1.19M
-
2022
34
2.99M
-
0.00
1.25M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Iain James
Director
01/03/2017 - Present
4
Saunders, Louise Elizabeth
Director
25/11/2016 - Present
3
Darlington, Rob William
Director
01/03/2017 - Present
1
Smith, Kirsty Lauren
Director
01/03/2017 - Present
-

Persons with Significant Control

3
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 SURFACING LTD

ASPHALT SURFACING LTD is an(a) Active company incorporated on 25/11/2016 with the registered office located at Unit 1, The Parlour Wick Business Centre, Manor Farm, Dursley, Gloucestershire GL11 6DE. There are currently 4 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 SURFACING LTD?

toggle

ASPHALT SURFACING LTD is currently Active. It was registered on 25/11/2016 .

Where is ASPHALT SURFACING LTD located?

toggle

ASPHALT SURFACING LTD is registered at Unit 1, The Parlour Wick Business Centre, Manor Farm, Dursley, Gloucestershire GL11 6DE.

What does ASPHALT SURFACING LTD do?

toggle

ASPHALT SURFACING LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for ASPHALT SURFACING LTD?

toggle

The latest filing was on 09/03/2026: Memorandum and Articles of Association.