ASPHALT UK LIMITED

Register to unlock more data on OkredoRegister

ASPHALT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03933577

Incorporation date

25/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Frs Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon29/05/2025
Registered office address changed from 15 Kirby Road North End Portsmouth Hampshire PO2 0PG England to Frs Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-05-29
dot icon15/05/2025
Resolutions
dot icon15/05/2025
Appointment of a voluntary liquidator
dot icon15/05/2025
Statement of affairs
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon08/03/2024
Termination of appointment of Ashley Stephen Cunningham as a director on 2024-02-20
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon21/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/03/2021
Director's details changed for Ashley Stephen Cunningham on 2021-03-01
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon30/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon11/03/2020
Change of details for Mr Stephen Leslie Cunningham as a person with significant control on 2020-03-11
dot icon11/03/2020
Change of details for Mrs Jacqueline Ann Cunningham as a person with significant control on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr Stephen Leslie Cunningham on 2020-03-11
dot icon11/03/2020
Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to 15 Kirby Road North End Portsmouth Hampshire PO2 0PG on 2020-03-11
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon31/08/2018
Director's details changed for Mr Stephen Leslie Cunningham on 2018-08-31
dot icon31/08/2018
Appointment of Ashley Stephen Cunningham as a director on 2018-08-01
dot icon23/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/06/2018
Statement of capital following an allotment of shares on 2000-02-25
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/06/2017
Registration of charge 039335770002, created on 2017-05-31
dot icon03/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/12/2016
Director's details changed for Mr Stephen Leslie Cunningham on 2016-11-18
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Belgrave Secretaries Limited as a secretary on 2015-02-01
dot icon09/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon13/03/2013
Director's details changed for Stephen Leslie Cunningham on 2012-03-26
dot icon13/03/2013
Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 2013-03-13
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/11/2012
Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2012-11-13
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon13/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Director's details changed for Stephen Leslie Cunningham on 2010-02-26
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/02/2010
Registered office address changed from 2Nd Floor,Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2010-02-02
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2009
Return made up to 25/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/11/2008
Return made up to 25/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/04/2005
Return made up to 25/02/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon26/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Secretary resigned
dot icon25/03/2003
Return made up to 25/02/03; full list of members
dot icon11/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon05/05/2002
Return made up to 25/02/02; full list of members
dot icon25/04/2002
Director's particulars changed
dot icon25/04/2002
Secretary's particulars changed
dot icon23/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon23/04/2001
Resolutions
dot icon20/03/2001
Return made up to 25/02/01; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
Registered office changed on 10/03/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned
dot icon25/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
58.42K
-
0.00
43.11K
-
2022
8
41.89K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomsbury Secretaries Limited
Nominee Secretary
24/02/2000 - 24/02/2000
140
Bloomsbury Directors Limited
Nominee Director
24/02/2000 - 24/02/2000
140
BELGRAVE SECRETARIES LIMITED
Corporate Secretary
12/05/2003 - 31/01/2015
65
Mr Stephen Leslie Cunningham
Director
13/05/2003 - Present
4
Perrin, Warren Scott
Director
24/02/2000 - 12/05/2003
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPHALT UK LIMITED

ASPHALT UK LIMITED is an(a) Liquidation company incorporated on 25/02/2000 with the registered office located at Frs Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director 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 UK LIMITED?

toggle

ASPHALT UK LIMITED is currently Liquidation. It was registered on 25/02/2000 .

Where is ASPHALT UK LIMITED located?

toggle

ASPHALT UK LIMITED is registered at Frs Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does ASPHALT UK LIMITED do?

toggle

ASPHALT UK LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ASPHALT UK LIMITED?

toggle

The latest filing was on 29/05/2025: Registered office address changed from 15 Kirby Road North End Portsmouth Hampshire PO2 0PG England to Frs Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-05-29.