Company number 04479077
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address LANDERS ACCOUNTANTS LTD, CHURCH VIEW CHAMBERS 38 MARKET SQUARE, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
GBP 151
; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of ASPHALT REINFORCEMENT SERVICES LIMITED are www.asphaltreinforcementservices.co.uk, and www.asphalt-reinforcement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Asphalt Reinforcement Services Limited is a Private Limited Company.
The company registration number is 04479077. Asphalt Reinforcement Services Limited has been working since 05 July 2002.
The present status of the company is Active. The registered address of Asphalt Reinforcement Services Limited is Landers Accountants Ltd Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire Lu5 6bs. . COOKE, Howard John is a Secretary of the company. BYRNE, Gerald Joseph is a Director of the company. COOKE, Howard John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOKE, Lynda Marie has been resigned. Director WALKER, Ian Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002
ASPHALT REINFORCEMENT SERVICES LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
03 Mar 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2015
Registration of charge 044790770004, created on 29 September 2015
...
... and 51 more events
24 Jul 2002
New secretary appointed;new director appointed
24 Jul 2002
New director appointed
24 Jul 2002
Director resigned
24 Jul 2002
Secretary resigned
05 Jul 2002
Incorporation
29 September 2015
Charge code 0447 9077 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2014
Charge code 0447 9077 0003
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied
on 17 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…