About

Registered Number: 02160393
Date of Incorporation: 02/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Having been setup in 1987, Asphaltic Roofing Supplies Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". Dosanjh, Kulbinder Kaur, Little, Terence Alfred, Pickard, Jonathan Peter, Regis, Hannah Helen are listed as directors of Asphaltic Roofing Supplies Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Terence Alfred 09 February 1995 01 November 1996 1
PICKARD, Jonathan Peter 09 February 1995 09 October 1995 1
REGIS, Hannah Helen N/A 06 January 1997 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AP03 - Appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 June 2019
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 June 2018
PSC02 - N/A 04 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 20 June 2014
MR04 - N/A 30 April 2014
MR04 - N/A 11 April 2014
MR04 - N/A 11 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 19 July 2011
RESOLUTIONS - N/A 03 February 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
353 - Register of members 17 October 2007
353 - Register of members 17 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363a - Annual Return 07 October 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
363a - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 29 October 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 24 October 2000
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
CERTNM - Change of name certificate 03 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 12 October 1999
225 - Change of Accounting Reference Date 20 December 1998
363a - Annual Return 04 November 1998
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
363a - Annual Return 11 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
AA - Annual Accounts 04 March 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
CERTNM - Change of name certificate 15 November 1996
363s - Annual Return 15 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
AA - Annual Accounts 21 June 1996
395 - Particulars of a mortgage or charge 26 January 1996
288 - N/A 10 November 1995
363s - Annual Return 18 October 1995
395 - Particulars of a mortgage or charge 10 October 1995
395 - Particulars of a mortgage or charge 10 October 1995
288 - N/A 27 September 1995
AA - Annual Accounts 26 July 1995
288 - N/A 05 July 1995
395 - Particulars of a mortgage or charge 01 July 1995
288 - N/A 10 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 15 March 1994
363a - Annual Return 21 December 1993
AA - Annual Accounts 04 August 1993
363a - Annual Return 14 December 1992
AA - Annual Accounts 04 November 1992
288 - N/A 18 May 1992
288 - N/A 15 April 1992
363b - Annual Return 13 December 1991
363(287) - N/A 13 December 1991
AA - Annual Accounts 27 August 1991
288 - N/A 14 June 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 27 July 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 25 July 1989
288 - N/A 06 June 1989
363 - Annual Return 22 November 1988
PUC 2 - N/A 21 July 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
123 - Notice of increase in nominal capital 08 April 1988
MEM/ARTS - N/A 06 April 1988
RESOLUTIONS - N/A 15 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1988
CERTNM - Change of name certificate 11 February 1988
395 - Particulars of a mortgage or charge 18 January 1988
288 - N/A 14 October 1987
287 - Change in situation or address of Registered Office 14 October 1987
CERTNM - Change of name certificate 17 September 1987
NEWINC - New incorporation documents 02 September 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 25 January 1996 Fully Satisfied

N/A

Fixed charge 09 October 1995 Fully Satisfied

N/A

Fixed charge 09 October 1995 Fully Satisfied

N/A

Debenture 21 June 1995 Fully Satisfied

N/A

Single debenture 07 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.