Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ANTRIM ASPHALT LIMITED
Company Information for

ANTRIM ASPHALT LIMITED

19 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG,
Company Registration Number
NI010905
Private Limited Company
Active

Company Overview

About Antrim Asphalt Ltd
ANTRIM ASPHALT LIMITED was founded on 1975-09-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Antrim Asphalt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTRIM ASPHALT LIMITED
 
Legal Registered Office
19 CLARENDON ROAD
CLARENDON DOCK
BELFAST
BT1 3BG
Other companies in BT1
 
Filing Information
Company Number NI010905
Company ID Number NI010905
Date formed 1975-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTRIM ASPHALT 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 ANTRIM ASPHALT LIMITED
The following companies were found which have the same name as ANTRIM ASPHALT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTRIM ASPHALT INTERNATIONAL LIMITED ROSEMOUNT BUSINESS PARK BALLYCOOLIN ROAD DUBLIN 11, DUBLIN, IRELAND Dissolved Company formed on the 2010-11-03

Company Officers of ANTRIM ASPHALT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD GERARD JONES
Director 2018-05-29
MICHAEL ANTHONY LAGAN
Director 2018-05-29
SEAN GERARD MCCANN
Director 2018-04-20
SAMUEL WILFRED PATTERSON
Director 2018-05-29
PETER GARY WOODS
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN VINCENT CANAVAN
Company Secretary 2011-12-15 2018-04-20
DECLAN VINCENT CANAVAN
Director 2014-02-06 2018-04-20
IAN GEORGE COULTER
Director 2015-06-15 2018-02-15
ROBIN GEORGE HORNER
Director 2015-08-13 2018-02-15
OWEN GERARD MURPHY
Director 2013-10-01 2015-08-10
KATHLEEN PHILOMENA LAGAN
Director 2010-09-01 2014-02-06
KEVIN ANTHONY LAGAN
Director 2010-09-01 2014-02-06
KEVIN JOHN PATRICK LAGAN
Director 1975-09-24 2014-02-06
MICHAEL ANTHONY LAGAN
Director 1975-09-24 2014-02-06
SEAN GERARD MCCANN
Director 2010-09-01 2014-02-06
DECLAN VINCENT CANAVAN
Company Secretary 2008-09-26 2010-09-01
JOHN PATRICK KEVIN LAGAN
Company Secretary 1975-09-24 2008-09-26
RORY MC NAMARA
Director 1975-09-24 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GERARD JONES RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
EDWARD GERARD JONES LAGAN HOLDINGS LIMITED Director 2015-07-20 CURRENT 2004-02-18 Active
MICHAEL ANTHONY LAGAN RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
MICHAEL ANTHONY LAGAN LAGAN HOLDINGS LIMITED Director 2018-02-26 CURRENT 2004-02-18 Active
MICHAEL ANTHONY LAGAN FORTEM BUILDING MATERIALS LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
MICHAEL ANTHONY LAGAN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
MICHAEL ANTHONY LAGAN DRUMHOYLE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
MICHAEL ANTHONY LAGAN LOM MATERIALS LIMITED Director 2012-10-11 CURRENT 2011-09-28 Active
MICHAEL ANTHONY LAGAN LAGAN WATER LIMITED Director 2012-09-13 CURRENT 2011-09-27 In Administration/Administrative Receiver
MICHAEL ANTHONY LAGAN ROSEMOUNT HOMES LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
MICHAEL ANTHONY LAGAN LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Director 2010-06-30 CURRENT 2009-07-03 In Administration
MICHAEL ANTHONY LAGAN L&B (NO 209) LIMITED Director 2010-06-29 CURRENT 2009-09-28 Dissolved 2016-03-21
MICHAEL ANTHONY LAGAN KERR FLIGHT AVIATION Director 2004-11-11 CURRENT 2001-09-18 Dissolved 2017-01-24
MICHAEL ANTHONY LAGAN LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Director 2004-03-29 CURRENT 2004-02-18 Active
MICHAEL ANTHONY LAGAN LAGAN DEVELOPMENTS LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN RUNLIN LIMITED Director 2018-04-20 CURRENT 2012-07-31 Active
SEAN GERARD MCCANN LAGAN HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-02-18 Active
SEAN GERARD MCCANN LAGAN HOMES (BEVERLEY GARDEN VILLAGE) LTD Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS LTD. Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN KILLAUGHEY HOMES LTD Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN LAGAN HOMES (CHARLESTOWN HALL) LTD Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN LAGAN HOMES (ARDNAVALLEY) LTD Director 2017-02-10 CURRENT 2014-01-16 Active
SEAN GERARD MCCANN LAGAN HOMES NEWTOWNARDS LIMITED Director 2017-02-10 CURRENT 2013-10-03 Active
SEAN GERARD MCCANN LAGAN HOMES (CARRYDUFF) LIMITED Director 2017-02-10 CURRENT 2013-07-08 Active
SAMUEL WILFRED PATTERSON RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
SAMUEL WILFRED PATTERSON LAGAN HOLDINGS LIMITED Director 2018-05-29 CURRENT 2004-02-18 Active
SAMUEL WILFRED PATTERSON LAGAN INTERNATIONAL LIMITED Director 2017-04-01 CURRENT 2000-11-29 Active
SAMUEL WILFRED PATTERSON LAGAN AVIATION & INFRASTRUCTURE LIMITED Director 2017-04-01 CURRENT 2014-11-14 Active
SAMUEL WILFRED PATTERSON BALLYGARVEY INVESTMENTS LIMITED Director 2015-11-26 CURRENT 1908-12-22 Active
SAMUEL WILFRED PATTERSON LAGAN CONSTRUCTION LIMITED Director 2005-11-29 CURRENT 1962-04-17 Active
PETER GARY WOODS PORTER CARNREAGH LTD Director 2016-12-09 CURRENT 2016-12-09 Active
PETER GARY WOODS NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED Director 2015-09-03 CURRENT 2002-06-24 Active
PETER GARY WOODS LAGAN HOLDINGS LIMITED Director 2015-07-20 CURRENT 2004-02-18 Active
PETER GARY WOODS SMC PROPERTY (NI) LIMITED Director 2014-04-09 CURRENT 2013-01-10 Active
PETER GARY WOODS TOTALIS PEOPLE LIMITED Director 2013-11-14 CURRENT 2012-05-24 Active - Proposal to Strike off
PETER GARY WOODS DRUMKEEN (NI) LIMITED Director 2011-02-21 CURRENT 2011-01-04 Active - Proposal to Strike off
PETER GARY WOODS GARY WOODS CONSULTING LIMITED Director 2009-12-22 CURRENT 2009-12-22 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-15DIRECTOR APPOINTED MR IAN GEORGE COULTER
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BELL
2022-08-08DIRECTOR APPOINTED MR GORDON FERGUS MCELROY
2022-01-28CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CH01Director's details changed for Mr Stephen David Bell on 2021-06-01
2021-04-26AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GERARD JONES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILFRED PATTERSON
2018-07-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-30AP01DIRECTOR APPOINTED MR PETER GARY WOODS
2018-05-30AP01DIRECTOR APPOINTED MR SAMUEL WILFRED PATTERSON
2018-05-30AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY LAGAN
2018-05-30AP01DIRECTOR APPOINTED MR EDWARD GERARD JONES
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-23TM02Termination of appointment of Declan Vincent Canavan on 2018-04-20
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN VINCENT CANAVAN
2018-04-23AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HORNER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN COULTER
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-24AP01DIRECTOR APPOINTED MR ROBERT GEORGE HORNER
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-17AUDAUDITOR'S RESIGNATION
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MURPHY
2015-06-29AP01DIRECTOR APPOINTED IAN COULTER
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-26AR0131/12/14 FULL LIST
2014-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAGAN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2014-04-04AP01DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-28AR0131/12/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR OWEN MURPHY
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28AR0131/12/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-19AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-11AR0131/12/11 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-16AP03SECRETARY APPOINTED MR DECLAN VINCENT CANAVAN
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY LAGAN / 21/12/2010
2011-01-20AR0131/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY LAGAN / 20/12/2010
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2011-01-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20RES01ADOPT ARTICLES 03/08/2010
2010-09-13AP01DIRECTOR APPOINTED KEVIN ANTHONY LAGAN
2010-09-08AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2010-09-08AP01DIRECTOR APPOINTED MRS KATHLEEN PHILOMENA LAGAN
2010-08-19RES13DOCUMENTS APPROVED 03/08/2010
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-08AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 31/12/2009
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / DECLAN VINCENT CANAVAN / 16/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-02-03371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2009-01-26296(NI)CHANGE OF DIRS/SEC
2008-02-07AC(NI)31/03/07 ANNUAL ACCTS
2008-01-30371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-01-29AC(NI)31/03/06 ANNUAL ACCTS
2007-01-11371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-02-24AC(NI)31/03/05 ANNUAL ACCTS
2006-02-19371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2006-01-14296(NI)CHANGE OF DIRS/SEC
2005-02-08AC(NI)31/03/04 ANNUAL ACCTS
2005-02-01371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-02-27371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2004-02-06AC(NI)31/03/03 ANNUAL ACCTS
2003-01-25371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-12-19AC(NI)31/03/02 ANNUAL ACCTS
2002-02-18371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2002-01-26AC(NI)31/03/01 ANNUAL ACCTS
2001-02-07AC(NI)31/03/00 ANNUAL ACCTS
2001-01-27371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-02-29371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
2000-02-09AC(NI)31/03/99 ANNUAL ACCTS
1999-02-05371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1999-02-01AC(NI)31/03/98 ANNUAL ACCTS
1998-02-23371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1998-01-18AC(NI)31/03/97 ANNUAL ACCTS
1997-03-24371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1997-02-07AC(NI)31/03/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANTRIM ASPHALT 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 ANTRIM ASPHALT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTRIM ASPHALT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANTRIM ASPHALT LIMITED

Intangible Assets
Patents
We have not found any records of ANTRIM ASPHALT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTRIM ASPHALT LIMITED
Trademarks
We have not found any records of ANTRIM ASPHALT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTRIM ASPHALT 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 (43999 - Other specialised construction activities n.e.c.) as ANTRIM ASPHALT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ANTRIM ASPHALT 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 ANTRIM ASPHALT 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 ANTRIM ASPHALT 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.