About

Registered Number: 05819471
Date of Incorporation: 17/05/2006 (18 years ago)
Company Status: Active
Registered Address: The Store Room Business Centre Fitzwilliam Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SL

 

Asfalis Ltd was registered on 17 May 2006 and are based in South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Bell, Loraine Mary, Bell, Christopher Robert, Bell, Charlotte Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Christopher Robert 24 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Loraine Mary 01 January 2018 - 1
BELL, Charlotte Ann 24 May 2006 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 February 2018
AP03 - Appointment of secretary 06 January 2018
TM02 - Termination of appointment of secretary 06 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 February 2014
SH01 - Return of Allotment of shares 10 June 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 29 June 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.