ASPHALTIC ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASPHALTIC ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02160393

Incorporation date

02/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1987)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon06/04/2021
Appointment of Mr Andrew Watkins as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2021-03-31
dot icon11/01/2021
Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon28/10/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2019-10-18
dot icon28/10/2019
Termination of appointment of Richard Charles Monro as a secretary on 2019-10-18
dot icon28/10/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 2019-10-18
dot icon28/10/2019
Termination of appointment of Richard Charles Monro as a director on 2019-10-18
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon23/07/2018
Secretary's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon23/07/2018
Director's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon20/07/2018
Director's details changed for Mr Ian Jackson on 2018-06-29
dot icon10/07/2018
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon05/07/2018
Change of details for Sig Roofing Supplies Limited as a person with significant control on 2018-06-29
dot icon05/07/2018
Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-07-05
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon05/06/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2017
Notification of Sig Roofing Supplies Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Director's details changed for Mr Ian Jackson on 2015-03-16
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon11/04/2014
Satisfaction of charge 3 in full
dot icon11/04/2014
Satisfaction of charge 4 in full
dot icon10/04/2014
Appointment of Mr Ian Jackson as a director
dot icon02/04/2014
Termination of appointment of Christopher Bow as a director
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Termination of appointment of Gareth Davies as a director
dot icon27/10/2011
Appointment of Mr Christopher John Bow as a director
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Resolutions
dot icon18/10/2010
Appointment of Mr Richard Charles Monro as a director
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon21/09/2010
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of Andrew Sutton as a director
dot icon22/10/2009
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon25/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Appointment terminated director david williams
dot icon21/01/2008
Director resigned
dot icon17/10/2007
Location of register of members
dot icon17/10/2007
Location of register of members
dot icon28/09/2007
Return made up to 28/09/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/10/2005
Return made up to 30/09/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon06/10/2003
Director's particulars changed
dot icon27/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/10/2002
Director resigned
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon30/08/2002
New director appointed
dot icon15/08/2002
Auditor's resignation
dot icon31/01/2002
Director resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon03/07/2000
Certificate of change of name
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon20/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon04/11/1998
Return made up to 30/09/98; full list of members
dot icon19/10/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Director resigned
dot icon11/11/1997
Return made up to 30/09/97; full list of members
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Registered office changed on 15/10/97 from: harding way st ives cambridgeshire PE17 4YJ
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon04/07/1997
Director resigned
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon04/03/1997
Full accounts made up to 1996-09-30
dot icon15/12/1996
Director resigned
dot icon15/11/1996
Certificate of change of name
dot icon15/10/1996
Return made up to 30/09/96; no change of members
dot icon02/10/1996
Registered office changed on 02/10/96 from: regis rd kentish town london NW5 2UN
dot icon21/06/1996
Full accounts made up to 1995-09-30
dot icon26/01/1996
Particulars of mortgage/charge
dot icon10/11/1995
New director appointed
dot icon18/10/1995
Return made up to 30/09/95; full list of members
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon27/09/1995
New director appointed
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon05/07/1995
New director appointed
dot icon01/07/1995
Particulars of mortgage/charge
dot icon10/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 30/09/94; no change of members
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon21/12/1993
Return made up to 30/09/93; no change of members
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon14/12/1992
Return made up to 30/09/92; full list of members
dot icon04/11/1992
Full accounts made up to 1991-09-30
dot icon18/05/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon13/12/1991
Return made up to 30/09/91; full list of members
dot icon13/12/1991
Registered office changed on 13/12/91
dot icon27/08/1991
Full accounts made up to 1990-09-28
dot icon14/06/1991
New director appointed
dot icon12/11/1990
Return made up to 30/09/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Director resigned
dot icon11/12/1989
Return made up to 30/09/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-09-30
dot icon06/06/1989
New director appointed
dot icon22/11/1988
Return made up to 30/09/88; full list of members
dot icon21/07/1988
Wd 07/06/88 ad 30/09/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/04/1988
Nc inc already adjusted
dot icon08/04/1988
Resolutions
dot icon08/04/1988
Resolutions
dot icon06/04/1988
Memorandum and Articles of Association
dot icon15/03/1988
Resolutions
dot icon25/02/1988
Accounting reference date notified as 30/09
dot icon11/02/1988
Certificate of change of name
dot icon18/01/1988
Particulars of mortgage/charge
dot icon14/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon17/09/1987
Certificate of change of name
dot icon02/09/1987
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
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Andrew
Director
31/03/2021 - Present
151
Monro, Richard Charles
Director
29/06/2008 - 17/10/2019
280
Williams, David
Director
30/12/2001 - 29/06/2008
138
Forrester, William Wilson
Director
30/06/1997 - 30/12/2001
60
Little, Terence Alfred
Director
08/02/1995 - 31/10/1996
10

Persons with Significant Control

1
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 ASPHALTIC ROOFING SUPPLIES LIMITED

ASPHALTIC ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 02/09/1987 with the registered office located at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH. There are currently 2 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 ASPHALTIC ROOFING SUPPLIES LIMITED?

toggle

ASPHALTIC ROOFING SUPPLIES LIMITED is currently Active. It was registered on 02/09/1987 .

Where is ASPHALTIC ROOFING SUPPLIES LIMITED located?

toggle

ASPHALTIC ROOFING SUPPLIES LIMITED is registered at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does ASPHALTIC ROOFING SUPPLIES LIMITED do?

toggle

ASPHALTIC ROOFING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASPHALTIC ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-12-31.