ASPHO SURFACING LIMITED

Register to unlock more data on OkredoRegister

ASPHO SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07553591

Incorporation date

07/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Appointment of Mr Aidan Patrick Bell as a director on 2025-08-27
dot icon02/04/2025
Termination of appointment of James Mcgrady as a director on 2025-04-02
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-16
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-16
dot icon18/10/2024
Termination of appointment of Kristian Barrie Lennard as a director on 2024-10-16
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Appointment of Kristian Barrie Lennard as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-10-22 with updates
dot icon01/12/2021
Change of details for Idverde Holdings Limited as a person with significant control on 2021-07-31
dot icon15/10/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon20/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon31/07/2020
Registered office address changed from Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2020-07-31
dot icon06/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon18/07/2019
Resolutions
dot icon16/07/2019
Statement of company's objects
dot icon01/07/2019
Appointment of Mr Jonathan Edward Rhodes as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mr Douglas John Graham as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David Kenneth Dargan as a director on 2019-06-28
dot icon01/07/2019
Notification of Idverde Holdings Limited as a person with significant control on 2019-06-28
dot icon01/07/2019
Registered office address changed from 105 Mere Grange Elton Head Road St. Helens WA9 5GG England to Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB on 2019-07-01
dot icon01/07/2019
Cessation of David Kenneth Dargan as a person with significant control on 2019-06-28
dot icon01/07/2019
Satisfaction of charge 075535910001 in full
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Director's details changed for Mr David Kenneth Dargan on 2018-09-28
dot icon26/10/2018
Change of details for Mr David Kenneth Dargan as a person with significant control on 2018-09-28
dot icon23/10/2018
Registered office address changed from Catchdale Moss Farm Catchdale Moss Lane St. Helens WA10 5QG England to 105 Mere Grange Elton Head Road St. Helens WA9 5GG on 2018-10-23
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon08/05/2018
Confirmation statement made on 2018-02-24 with updates
dot icon24/02/2018
Cessation of Assist Managed Services Limited as a person with significant control on 2018-02-15
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Resolutions
dot icon14/02/2018
Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England to Catchdale Moss Farm Catchdale Moss Lane St. Helens WA10 5QG on 2018-02-14
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Appointment of Mr David Kenneth Dargan as a director on 2017-10-15
dot icon26/10/2017
Termination of appointment of Philip John Preston as a director on 2017-09-28
dot icon21/03/2017
Resolutions
dot icon28/02/2017
Resolutions
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Mr Philip John Preston as a director on 2016-11-04
dot icon08/11/2016
Appointment of Mr James Mcgrady as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Richard James Rainford as a director on 2016-11-04
dot icon08/11/2016
Registered office address changed from Catchdale Moss Farm Catchdale Moss Lane Eccleston St Helens Merseyside WA10 5QG to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 2016-11-08
dot icon08/11/2016
Registration of charge 075535910001, created on 2016-11-04
dot icon31/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxley, Saul
Director
02/03/2022 - Present
40
Groleau, Jean-Noel Hugues Roger
Director
01/03/2022 - 03/01/2023
37
Rhodes, Jonathan Edward
Director
28/06/2019 - 30/07/2021
66
Graham, Douglas John
Director
28/06/2019 - 19/04/2021
37
Pollins, Andrew Martin
Director
16/10/2024 - Present
194

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 ASPHO SURFACING LIMITED

ASPHO SURFACING LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. 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 ASPHO SURFACING LIMITED?

toggle

ASPHO SURFACING LIMITED is currently Active. It was registered on 07/03/2011 .

Where is ASPHO SURFACING LIMITED located?

toggle

ASPHO SURFACING LIMITED is registered at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP.

What does ASPHO SURFACING LIMITED do?

toggle

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

What is the latest filing for ASPHO SURFACING LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with no updates.