About

Registered Number: 06280268
Date of Incorporation: 14/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2a Emstrey, Atcham, Shrewsbury, SY5 6QP,

 

Founded in 2007, Asset Surfacing & Construction Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allmark, Phillip Richard, Durkin, Chris, Alimark, Janet Ellinor. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMARK, Phillip Richard 14 June 2007 - 1
DURKIN, Chris 03 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ALIMARK, Janet Ellinor 14 June 2007 10 September 2007 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 27 November 2017
TM02 - Termination of appointment of secretary 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 15 June 2017
MR01 - N/A 13 March 2017
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 17 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 August 2015
CERTNM - Change of name certificate 28 July 2015
AA - Annual Accounts 04 December 2014
SH01 - Return of Allotment of shares 03 December 2014
AP01 - Appointment of director 03 December 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
287 - Change in situation or address of Registered Office 14 July 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
225 - Change of Accounting Reference Date 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.