ASSOCIATED ASPHALT CONTRACTING LTD

Register to unlock more data on OkredoRegister

ASSOCIATED ASPHALT CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08815372

Incorporation date

16/12/2013

Size

Group

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2013)
dot icon30/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/03/2026
Director's details changed for Mr Nicholas Antony Denning on 2026-03-02
dot icon26/02/2026
Director's details changed for Mr Clive Darby on 2026-02-20
dot icon30/07/2025
Change of details for Mr Mark Kirby as a person with significant control on 2025-07-23
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Change of details for Mr Raymond Joseph Mullett as a person with significant control on 2025-04-11
dot icon08/04/2025
Director's details changed for Mr Raymond Joseph Mullett on 2025-02-20
dot icon07/04/2025
Cessation of Mark Kirby as a person with significant control on 2025-04-07
dot icon07/04/2025
Cessation of Raymond Joseph Mullett as a person with significant control on 2025-04-07
dot icon07/04/2025
Cessation of Nick Nemeer Neseyif as a person with significant control on 2025-04-07
dot icon07/04/2025
Cessation of Ross William Snape as a person with significant control on 2025-04-07
dot icon07/04/2025
Cessation of Ross William Snape as a person with significant control on 2025-04-07
dot icon07/04/2025
Cessation of Raymond Joseph Mullett as a person with significant control on 2025-04-07
dot icon07/04/2025
Cessation of Nick Nemeer Neseyif as a person with significant control on 2025-04-07
dot icon12/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/05/2023
Director's details changed for Mr Alan Charles Worssam on 2023-01-10
dot icon28/02/2023
Appointment of Mr Nicholas Antony Denning as a director on 2023-02-20
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon21/07/2022
Director's details changed for Mr Raymond Joseph Mullett on 2022-07-13
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from , 3rd Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon29/09/2020
Director's details changed for Mr Raymond Joseph Mullett on 2020-09-25
dot icon29/09/2020
Change of details for Mr Raymond Joseph Mullett as a person with significant control on 2020-09-25
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Amended full accounts made up to 2018-12-31
dot icon18/03/2020
Registered office address changed from , 182a High Street Beckenham, Kent, BR3 1EW to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2020-03-18
dot icon19/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon17/02/2020
Termination of appointment of Ross William Snape as a director on 2020-02-01
dot icon17/02/2020
Termination of appointment of Andrew Snelgrove as a secretary on 2020-02-17
dot icon17/02/2020
-
dot icon17/02/2020
Appointment of Mr Clive Darby as a director on 2020-02-01
dot icon17/02/2020
Appointment of Mr Alan Charles Worssam as a director on 2020-02-01
dot icon17/02/2020
Director's details changed for Mr Raymond Joseph Mullett on 2020-02-01
dot icon17/02/2020
Rectified The AP04 was removed from the public register on the 04/08/2020 because it was factually inaccurate or derived from something factually inaccurate.
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon18/02/2019
Director's details changed for Mr Raymond Joseph Mullett on 2019-01-01
dot icon11/02/2019
Director's details changed for Mr Raymond Joseph Mullett on 2019-01-01
dot icon10/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Notification of Ross William Snape as a person with significant control on 2016-04-11
dot icon27/03/2018
Notification of Nick Nemeer Neseyif as a person with significant control on 2016-04-06
dot icon27/03/2018
Notification of Raymond Joseph Mullett as a person with significant control on 2016-12-23
dot icon27/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon27/03/2018
Notification of Mark Kirby as a person with significant control on 2016-04-06
dot icon12/12/2017
Director's details changed for Mr Ross William Snape on 2017-12-12
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon03/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon03/02/2017
Director's details changed for Mr Raymond Joseph Mullett on 2017-02-03
dot icon09/12/2016
Director's details changed for Mr Ross William Snape on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr Ross William Snape on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr Raymond Joseph Mullett on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr Ross William Snape on 2016-12-09
dot icon14/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2016
Director's details changed for Mr Raymond Joseph Mullett on 2016-02-09
dot icon29/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/03/2015
Registered office address changed from , 22 Church Lane, Bromley, Kent, BR2 8LB to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2015-03-27
dot icon27/03/2015
Termination of appointment of Andrew Snelgrove as a director on 2015-03-23
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Certificate of change of name
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Raymond Joseph Mullett as a director on 2014-10-17
dot icon27/05/2014
Appointment of Andrew Snelgrove as a secretary
dot icon16/12/2013
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
03/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelgrove, Andrew
Director
16/12/2013 - 23/03/2015
25
Snape, Ross William
Director
16/12/2013 - 01/02/2020
58
Denning, Nicholas Antony
Director
20/02/2023 - Present
3
Mr Raymond Joseph Mullett
Director
17/10/2014 - Present
59
Worssam, Alan Charles
Director
01/02/2020 - Present
14

Persons with Significant Control

8
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 ASSOCIATED ASPHALT CONTRACTING LTD

ASSOCIATED ASPHALT CONTRACTING LTD is an(a) Active company incorporated on 16/12/2013 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. 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 ASSOCIATED ASPHALT CONTRACTING LTD?

toggle

ASSOCIATED ASPHALT CONTRACTING LTD is currently Active. It was registered on 16/12/2013 .

Where is ASSOCIATED ASPHALT CONTRACTING LTD located?

toggle

ASSOCIATED ASPHALT CONTRACTING LTD is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does ASSOCIATED ASPHALT CONTRACTING LTD do?

toggle

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

What is the latest filing for ASSOCIATED ASPHALT CONTRACTING LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-03 with no updates.