THE ASPHALT WORKS LTD.
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1QJ

Company number 03747092
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address UNIT 10 DEANFIELD DRIVE, LINK 59 BUSINESS PARK, CLITHEROE, LANCASHIRE, BB7 1QJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE ASPHALT WORKS LTD. are www.theasphaltworks.co.uk, and www.the-asphalt-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The Asphalt Works Ltd is a Private Limited Company. The company registration number is 03747092. The Asphalt Works Ltd has been working since 07 April 1999. The present status of the company is Active. The registered address of The Asphalt Works Ltd is Unit 10 Deanfield Drive Link 59 Business Park Clitheroe Lancashire Bb7 1qj. . ARMER, Janice is a Secretary of the company. ARMER, Janice is a Director of the company. ARMER, Shane Paul is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ARMER, Janice
Appointed Date: 07 April 1999

Director
ARMER, Janice
Appointed Date: 07 April 1999
57 years old

Director
ARMER, Shane Paul
Appointed Date: 07 April 1999
63 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

THE ASPHALT WORKS LTD. Events

06 Oct 2016
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
20 Apr 1999
Director resigned
19 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
12 Apr 1999
New director appointed
12 Apr 1999
New secretary appointed;new director appointed
07 Apr 1999
Incorporation

THE ASPHALT WORKS LTD. Charges

22 January 2007
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H property k/a unit P5 deanfield drive, link 59 business…
1 November 2000
Debenture
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…