About

Registered Number: 05166168
Date of Incorporation: 30/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: GLYN WHEELER, Viaduct Works, Canon Street, Leicester, Leicestershire, LE4 6GH

 

Founded in 2004, Asphalt Plant Sales Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". This company is registered for VAT. Tw Secretarial Services Limited is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TW SECRETARIAL SERVICES LIMITED 03 June 2008 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 25 September 2013
RESOLUTIONS - N/A 28 August 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 15 November 2012
MISC - Miscellaneous document 23 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 July 2012
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 July 2010
CH04 - Change of particulars for corporate secretary 02 December 2009
363a - Annual Return 23 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 23 July 2007
353 - Register of members 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 23 September 2005
RESOLUTIONS - N/A 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
353 - Register of members 21 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.