About

Registered Number: 06573489
Date of Incorporation: 22/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 10 Hayfield Business Park, Field Lane Auckley, Doncaster, South Yorkshire, DN9 3FL

 

Aggregates R Us Ltd was registered on 22 April 2008 and has its registered office in Doncaster, South Yorkshire, it has a status of "Active". The current directors of the company are listed as Jones, Mark David, Duport Director Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark David 30 March 2009 01 January 2013 1
DUPORT DIRECTOR LIMITED 22 April 2008 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 09 July 2018
SH01 - Return of Allotment of shares 04 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 August 2014
MR01 - N/A 03 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 19 October 2011
AA01 - Change of accounting reference date 19 October 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
SH01 - Return of Allotment of shares 31 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 14 October 2009
DISS40 - Notice of striking-off action discontinued 19 August 2009
363a - Annual Return 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

Legal charge 20 March 2012 Outstanding

N/A

Debenture 15 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.