NORTH HERTS ASPHALTE (ROOFING) LIMITED
LETCHWORTH GARDEN CITY NORTH HERTS ASPHALTE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 00879049
Status Active
Incorporation Date 11 May 1966
Company Type Private Limited Company
Address PO BOX 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2,000 . The most likely internet sites of NORTH HERTS ASPHALTE (ROOFING) LIMITED are www.northhertsasphalteroofing.co.uk, and www.north-herts-asphalte-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. North Herts Asphalte Roofing Limited is a Private Limited Company. The company registration number is 00879049. North Herts Asphalte Roofing Limited has been working since 11 May 1966. The present status of the company is Active. The registered address of North Herts Asphalte Roofing Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . TROTT, Terence William is a Director of the company. Secretary TIPLADY, James has been resigned. Secretary TROTT, Alfred Thomas has been resigned. Director MAY, Stanley George has been resigned. Director TROTT, Alfred Thomas has been resigned. Director TROTT, Maureen Mary has been resigned. Director TROTT, Raymond Leslie has been resigned. The company operates in "Roofing activities".


Current Directors

Director
TROTT, Terence William
Appointed Date: 01 September 1993
66 years old

Resigned Directors

Secretary
TIPLADY, James
Resigned: 10 April 2015
Appointed Date: 27 February 2011

Secretary
TROTT, Alfred Thomas
Resigned: 27 February 2011

Director
MAY, Stanley George
Resigned: 26 June 1992
82 years old

Director
TROTT, Alfred Thomas
Resigned: 31 May 2002
91 years old

Director
TROTT, Maureen Mary
Resigned: 01 February 2001
89 years old

Director
TROTT, Raymond Leslie
Resigned: 31 May 2008
Appointed Date: 01 September 1993
61 years old

Persons With Significant Control

Nichola Trott
Notified on: 1 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Terence Trott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH HERTS ASPHALTE (ROOFING) LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
08 Feb 2016
Termination of appointment of James Tiplady as a secretary on 10 April 2015
...
... and 80 more events
20 Jan 1987
Return made up to 15/01/87; full list of members

22 Aug 1986
Full accounts made up to 31 May 1985

22 Aug 1986
Return made up to 31/03/86; full list of members

24 Jul 1969
Company name changed\certificate issued on 24/07/69
11 May 1966
Incorporation

NORTH HERTS ASPHALTE (ROOFING) LIMITED Charges

27 June 1994
Debenture
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied on 1 March 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold unit 15, the cuttings, station approach, hitchin…