ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS

Register to unlock more data on OkredoRegister

ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02684502

Incorporation date

05/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire PE29 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon09/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/03/2026
-
dot icon22/12/2025
Registered office address changed from 167-169 Great Portland Street 5th Floor London London W1W 5PF United Kingdom to 11 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 2025-12-22
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/03/2025
Appointment of Mr Thomas Job as a director on 2025-03-28
dot icon20/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/01/2025
Registered office address changed from 207 Winchcombe Road Carshalton SM5 1SG England to 167-169 Great Portland Street 5th Floor London London W1W 5PF on 2025-01-17
dot icon14/01/2025
Termination of appointment of John Charles Whitmore Patch as a director on 2025-01-06
dot icon07/11/2024
Appointment of Mr John Charles Whitmore Patch as a director on 2024-10-23
dot icon22/10/2024
Notification of a person with significant control statement
dot icon22/10/2024
Appointment of Mr Oisin Patterson as a director on 2024-10-10
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2024
Appointment of Mr Cormac John Rooney as a director on 2024-10-09
dot icon14/10/2024
Cessation of Dominic Lyndon Charles as a person with significant control on 2024-10-09
dot icon04/10/2024
Termination of appointment of Simon William Haslam as a director on 2024-09-30
dot icon04/10/2024
Appointment of Mr Glen Thomas Purcell as a director on 2024-09-30
dot icon03/10/2024
Notification of Dominic Lyndon Charles as a person with significant control on 2024-07-04
dot icon03/10/2024
Appointment of Mr Lewis Paul O'connor as a director on 2024-09-20
dot icon03/10/2024
Appointment of Mr Matthew Patrick Newis as a director on 2024-09-20
dot icon02/10/2024
Appointment of Mr David Neil Kitching as a director on 2024-09-20
dot icon02/10/2024
Cessation of Lauren Alexis Nicole Fairley as a person with significant control on 2024-07-04
dot icon01/10/2024
Appointment of Mr David Rai Gakhar as a director on 2024-09-20
dot icon30/09/2024
Appointment of Mr Ross Dudley King as a director on 2024-09-20
dot icon12/08/2024
Registered office address changed from Basement Force Ltd, 7a Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER England to 207 Winchcombe Road Carshalton SM5 1SG on 2024-08-12
dot icon31/07/2024
Termination of appointment of Lauren Alexis Nicole Fairley as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Mr Dominic Lyndon Charles as a director on 2024-07-31
dot icon31/07/2024
Registered office address changed from Unit 28 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire England to Basement Force Ltd, 7a Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 2024-07-31
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/02/2024
Registered office address changed from Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 28 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire on 2024-02-14
dot icon17/01/2024
Termination of appointment of Dominick Patrick Gallagher as a director on 2024-01-17
dot icon17/01/2024
Appointment of Mr Simon William Haslam as a director on 2024-01-17
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Termination of appointment of Ross Dudley King as a director on 2022-03-09
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Appointment of Mr Dominick Gallagher as a director on 2021-03-02
dot icon16/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/02/2021
Termination of appointment of Dermot Frances Rooney as a director on 2021-02-16
dot icon19/01/2021
Registered office address changed from Kingsley House Main Road Kingsley Bordon Hampshire GU35 9LU to Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2021-01-19
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Appointment of Mr Dermot Frances Rooney as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Simon William Haslam as a director on 2019-03-13
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Mr Ross Dudley King on 2017-08-10
dot icon04/08/2017
Appointment of Mr Ross Dudley King as a director on 2016-11-11
dot icon31/07/2017
Termination of appointment of David Rai Gakhar as a director on 2016-11-11
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-31 no member list
dot icon05/02/2016
Appointment of Miss Lauren Alexis Nicole Fairley as a secretary on 2016-01-21
dot icon05/02/2016
Termination of appointment of John Gordon Fairley as a secretary on 2016-01-21
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Appointment of Mr Simon William Haslam as a director on 2015-08-24
dot icon06/02/2015
Annual return made up to 2015-01-31 no member list
dot icon26/01/2015
Appointment of Mr David Rai Gakhar as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of Philip Nicholas Jones as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of Glen Thomas Purcell as a director on 2015-01-26
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Resolutions
dot icon21/05/2014
Appointment of Mr Glen Thomas Purcell as a director
dot icon31/01/2014
Annual return made up to 2014-01-31 no member list
dot icon31/01/2014
Termination of appointment of Ifor Roberts as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-31 no member list
dot icon04/02/2013
Secretary's details changed for Mr John Gordon Fairley on 2013-01-14
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-31 no member list
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Resolutions
dot icon10/02/2011
Annual return made up to 2011-01-31 no member list
dot icon10/02/2011
Termination of appointment of David Gakhar as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-31 no member list
dot icon16/02/2010
Director's details changed for Ifor Wyn Roberts on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Philip Nicholas Jones on 2010-02-16
dot icon09/10/2009
Appointment of Mr Philip Nicholas Jones as a director
dot icon21/07/2009
Registered office changed on 21/07/2009 from tournai hall, evelyn woods road aldershot hampshire GU11 2LL
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Annual return made up to 31/01/09
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Annual return made up to 31/01/08
dot icon07/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 31/01/07
dot icon27/02/2007
New director appointed
dot icon26/02/2007
Registered office changed on 26/02/07 from: association house 99 west street farnham surrey GU9 7EN
dot icon26/02/2007
Director resigned
dot icon08/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
Annual return made up to 31/01/06
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Annual return made up to 31/01/05
dot icon17/01/2005
New director appointed
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/04/2004
Annual return made up to 31/01/04
dot icon07/04/2003
Annual return made up to 31/01/03
dot icon30/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/06/2002
Registered office changed on 12/06/02 from: association house 235 ash road aldershot hampshire GU12 4DD
dot icon08/02/2002
Annual return made up to 31/01/02
dot icon11/01/2002
New director appointed
dot icon24/12/2001
Director resigned
dot icon17/12/2001
Resolutions
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Annual return made up to 31/01/01
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Annual return made up to 31/01/00
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Annual return made up to 05/02/99
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Annual return made up to 05/02/98
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Annual return made up to 05/02/97
dot icon18/07/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Annual return made up to 05/02/96
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon23/01/1995
Annual return made up to 05/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Registered office changed on 18/11/94 from: 1ST floor, 241 high street aldershot hants GU11 1TJ
dot icon17/08/1994
Director resigned
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Director resigned
dot icon18/02/1994
Annual return made up to 05/02/94
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
New director appointed
dot icon10/03/1993
Annual return made up to 05/02/93
dot icon13/10/1992
Accounting reference date notified as 31/12
dot icon11/02/1992
Secretary resigned
dot icon05/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.09 % *

* during past year

Cash in Bank

£177,480.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
173.75K
-
0.00
179.44K
-
2022
0
167.75K
-
0.00
177.48K
-
2022
0
167.75K
-
0.00
177.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

167.75K £Descended-3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.48K £Descended-1.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Rai Gakhar
Director
25/01/2015 - 10/11/2016
17
Patch, John Charles Whitmore
Director
23/10/2024 - 06/01/2025
17
Withers, Robert Douglas
Director
24/02/1999 - 05/12/2001
12
Newis, Matthew Patrick
Director
20/09/2024 - Present
4
Rooney, Dermot Frances
Director
12/03/2019 - 15/02/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS

ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS is an(a) Active company incorporated on 05/02/1992 with the registered office located at 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire PE29 6FY. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS?

toggle

ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS is currently Active. It was registered on 05/02/1992 .

Where is ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS located?

toggle

ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS is registered at 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire PE29 6FY.

What does ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS do?

toggle

ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-31 with no updates.