About

Registered Number: 02170003
Date of Incorporation: 29/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Monks Brook, St Cross Business Park, Newport, Isle Of Wight, PO30 5WN

 

Hanslip Asphalting Ltd was setup in 1987, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 30 December 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
128(3) - Statement of particulars of variation of rights attached to shares 30 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 April 2005
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
123 - Notice of increase in nominal capital 26 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 19 February 2002
AAMD - Amended Accounts 14 February 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 13 April 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 05 February 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
395 - Particulars of a mortgage or charge 16 August 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 19 December 1995
287 - Change in situation or address of Registered Office 21 June 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 25 June 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 23 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 02 March 1990
PUC 5 - N/A 23 March 1988
CERTNM - Change of name certificate 26 January 1988
CERTNM - Change of name certificate 26 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1988
287 - Change in situation or address of Registered Office 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.