Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPHALT UK LIMITED
Company Information for

ASPHALT UK LIMITED

15 KIRBY ROAD, NORTH END, PORTSMOUTH, HAMPSHIRE, PO2 0PG,
Company Registration Number
03933577
Private Limited Company
Active

Company Overview

About Asphalt Uk Ltd
ASPHALT UK LIMITED was founded on 2000-02-25 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Asphalt Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPHALT UK LIMITED
 
Legal Registered Office
15 KIRBY ROAD
NORTH END
PORTSMOUTH
HAMPSHIRE
PO2 0PG
Other companies in HA8
 
Filing Information
Company Number 03933577
Company ID Number 03933577
Date formed 2000-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB810256663  
Last Datalog update: 2024-04-06 21:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPHALT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASPHALT UK LIMITED
The following companies were found which have the same name as ASPHALT UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPHALT UK (PLANT) LIMITED 15 KIRBY ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 0PG Active Company formed on the 2014-09-22

Company Officers of ASPHALT UK LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY STEPHEN CUNNINGHAM
Director 2018-08-01
STEPHEN LESLIE CUNNINGHAM
Director 2003-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
BELGRAVE SECRETARIES LIMITED
Company Secretary 2003-05-13 2015-02-01
DAWN ELIZABETH PERRIN
Company Secretary 2000-02-25 2003-05-13
WARREN SCOTT PERRIN
Director 2000-02-25 2003-05-13
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-02-25 2000-02-25
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE CUNNINGHAM BCL DEVELOPMENTS LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
STEPHEN LESLIE CUNNINGHAM ASPHALT UK (PLANT) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ASHLEY STEPHEN CUNNINGHAM
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-16CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-03-24CH01Director's details changed for Ashley Stephen Cunningham on 2021-03-01
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-11PSC04Change of details for Mrs Jacqueline Ann Cunningham as a person with significant control on 2020-03-11
2020-03-11CH01Director's details changed for Mr Stephen Leslie Cunningham on 2020-03-11
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-08-31CH01Director's details changed for Mr Stephen Leslie Cunningham on 2018-08-31
2018-08-31AP01DIRECTOR APPOINTED ASHLEY STEPHEN CUNNINGHAM
2018-07-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05SH0125/02/00 STATEMENT OF CAPITAL GBP 1
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-10-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039335770002
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CUNNINGHAM / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CUNNINGHAM / 18/11/2016
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-04TM02Termination of appointment of Belgrave Secretaries Limited on 2015-02-01
2014-11-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-13CH01Director's details changed for Stephen Leslie Cunningham on 2012-03-26
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England
2012-11-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
2012-02-28AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0125/02/11 FULL LIST
2010-11-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CUNNINGHAM / 26/02/2010
2010-03-01AR0125/02/10 FULL LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 2ND FLOOR,MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2009-12-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-02363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-03363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-03-25363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2002-04-25288cSECRETARY'S PARTICULARS CHANGED
2001-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-04-23RES03EXEMPTION FROM APPOINTING AUDITORS
2001-03-20363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
2000-03-10288aNEW SECRETARY APPOINTED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-03288bDIRECTOR RESIGNED
2000-03-03288bSECRETARY RESIGNED
2000-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ASPHALT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPHALT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 2009-10-16 Outstanding LOMBARD NORTH CENRAL PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 39,341
Creditors Due After One Year 2012-02-29 £ 67,809
Creditors Due Within One Year 2013-02-28 £ 164,156
Creditors Due Within One Year 2012-02-29 £ 151,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPHALT UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 119,085
Cash Bank In Hand 2012-02-29 £ 56,205
Current Assets 2013-02-28 £ 387,593
Current Assets 2012-02-29 £ 376,590
Debtors 2013-02-28 £ 204,712
Debtors 2012-02-29 £ 261,615
Shareholder Funds 2013-02-28 £ 267,449
Shareholder Funds 2012-02-29 £ 272,375
Stocks Inventory 2013-02-28 £ 63,796
Stocks Inventory 2012-02-29 £ 58,770
Tangible Fixed Assets 2013-02-28 £ 83,353
Tangible Fixed Assets 2012-02-29 £ 115,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPHALT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPHALT UK LIMITED
Trademarks
We have not found any records of ASPHALT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPHALT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ASPHALT UK LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ASPHALT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPHALT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPHALT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.