ASPHALTIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPHALTIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03286632

Incorporation date

02/12/1996

Size

Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-03-04
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-03-04
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-03-04
dot icon17/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-17
dot icon29/03/2023
Liquidators' statement of receipts and payments to 2023-03-04
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-04
dot icon11/05/2021
Liquidators' statement of receipts and payments to 2021-03-04
dot icon14/05/2020
Liquidators' statement of receipts and payments to 2020-03-04
dot icon25/03/2019
Registered office address changed from Sovereign House Harding Way St. Ives Cambridgeshire PE27 3WR to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2019-03-25
dot icon21/03/2019
Registered office address changed from Sovereign House Harding Way St Ives Cambridgeshire PE27 3WR to Sovereign House Harding Way St. Ives Cambridgeshire PE27 3WR on 2019-03-21
dot icon21/03/2019
Statement of affairs
dot icon21/03/2019
Appointment of a voluntary liquidator
dot icon21/03/2019
Resolutions
dot icon15/03/2019
Satisfaction of charge 032866320002 in full
dot icon02/01/2019
Termination of appointment of Matthew John Brown as a secretary on 2018-12-21
dot icon01/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon19/04/2018
Appointment of Mr Matthew John Brown as a secretary on 2018-04-09
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Appointment of Mr Dan Tomlin as a director on 2017-03-22
dot icon24/05/2017
Appointment of Mr Matthew Hibberd as a director on 2017-03-22
dot icon24/05/2017
Termination of appointment of Peter Philip Woodbine as a director on 2017-03-22
dot icon24/05/2017
Termination of appointment of John Patrick Waters as a secretary on 2017-03-22
dot icon23/03/2017
Registration of charge 032866320002, created on 2017-03-23
dot icon14/03/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Secretary's details changed for Mr John Patrick Waters on 2017-01-11
dot icon12/01/2017
Satisfaction of charge 1 in full
dot icon08/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/07/2013
Accounts for a small company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon15/01/2010
Director's details changed for Peter Philip Woodbine on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 02/12/07; full list of members
dot icon16/07/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon14/12/2006
Return made up to 02/12/06; full list of members
dot icon10/07/2006
Accounts for a small company made up to 2005-12-31
dot icon12/12/2005
Return made up to 02/12/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2004-12-31
dot icon17/12/2004
Return made up to 02/12/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 02/12/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon08/12/2002
Return made up to 02/12/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2001-12-31
dot icon05/12/2001
Return made up to 02/12/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/12/2000
Return made up to 02/12/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/02/2000
Registered office changed on 05/02/00 from: ormond house nuffield road st ives huntingdon cambridgeshire PE17 4LX
dot icon08/12/1999
Return made up to 02/12/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
Return made up to 02/12/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon08/12/1997
Return made up to 02/12/97; full list of members
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Registered office changed on 22/05/97 from: 10A harding way st ives huntingdon cambridgeshire PE17 4WR
dot icon22/05/1997
Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1997
Particulars of mortgage/charge
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Director resigned
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
24/05/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
30/06/2018
dot iconNext due on
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlin, Dan
Director
22/03/2017 - Present
-
Woodbine, Christine June
Secretary
02/12/1996 - 30/03/1997
-
Brown, Matthew John
Secretary
08/04/2018 - 20/12/2018
-
BRIGHTON DIRECTOR LIMITED
Nominee Director
01/12/1996 - 02/12/1996
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
01/12/1996 - 02/12/1996
9562

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 ASPHALTIC SERVICES LIMITED

ASPHALTIC SERVICES LIMITED is an(a) Liquidation company incorporated on 02/12/1996 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. 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 SERVICES LIMITED?

toggle

ASPHALTIC SERVICES LIMITED is currently Liquidation. It was registered on 02/12/1996 .

Where is ASPHALTIC SERVICES LIMITED located?

toggle

ASPHALTIC SERVICES LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does ASPHALTIC SERVICES LIMITED do?

toggle

ASPHALTIC SERVICES LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ASPHALTIC SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Liquidators' statement of receipts and payments to 2026-03-04.