ASPHALTIC ROOFING SUPPLIES LIMITED
SHEFFIELD MAIDMODE LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 02160393
Status Active
Incorporation Date 2 September 1987
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 10,000 ; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 10,000 . The most likely internet sites of ASPHALTIC ROOFING SUPPLIES LIMITED are www.asphalticroofingsupplies.co.uk, and www.asphaltic-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asphaltic Roofing Supplies Limited is a Private Limited Company. The company registration number is 02160393. Asphaltic Roofing Supplies Limited has been working since 02 September 1987. The present status of the company is Active. The registered address of Asphaltic Roofing Supplies Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary AHMAD, Imran has been resigned. Secretary MACCARTHY, John Simon has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BAKER, Glyn Noel has been resigned. Director BOW, Christopher John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FERGUSSON, Philip John has been resigned. Director FORRESTER, William Wilson has been resigned. Director LITTLE, Terence Alfred has been resigned. Director MACCARTHY, John Simon has been resigned. Director MELTON, Peter Stanley has been resigned. Director PICKARD, Jonathan Peter has been resigned. Director PRUST, Francis Charles has been resigned. Director REGIS, Hannah Helen has been resigned. Director REGIS, Peter John has been resigned. Director REGIS, Thomas James has been resigned. Director SUTTON, Andrew William has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
AHMAD, Imran
Resigned: 30 September 1997
Appointed Date: 01 April 1997

Secretary
MACCARTHY, John Simon
Resigned: 01 April 1997

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 30 September 1997

Director
BAKER, Glyn Noel
Resigned: 31 December 2001
78 years old

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 26 October 2011
71 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
FERGUSSON, Philip John
Resigned: 30 November 2007
Appointed Date: 01 October 1994
70 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 01 July 1997
85 years old

Director
LITTLE, Terence Alfred
Resigned: 01 November 1996
Appointed Date: 09 February 1995
76 years old

Director
MACCARTHY, John Simon
Resigned: 01 July 1997
74 years old

Director
MELTON, Peter Stanley
Resigned: 27 October 1997
Appointed Date: 01 November 1995
72 years old

Director
PICKARD, Jonathan Peter
Resigned: 09 October 1995
Appointed Date: 09 February 1995
67 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 01 July 1997
80 years old

Director
REGIS, Hannah Helen
Resigned: 06 January 1997
116 years old

Director
REGIS, Peter John
Resigned: 01 July 1997
77 years old

Director
REGIS, Thomas James
Resigned: 01 July 1997
59 years old

Director
SUTTON, Andrew William
Resigned: 31 December 2009
76 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 December 2001
74 years old

ASPHALTIC ROOFING SUPPLIES LIMITED Events

05 Jul 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000

12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000

06 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 130 more events
18 Jan 1988
Particulars of mortgage/charge
14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Registered office changed on 14/10/87 from: 84 temple chambers temple ave london EC4Y ohp

17 Sep 1987
Company name changed midstove LIMITED\certificate issued on 18/09/87

02 Sep 1987
Incorporation

ASPHALTIC ROOFING SUPPLIES LIMITED Charges

25 January 1996
Chattel mortgage
Delivered: 26 January 1996
Status: Satisfied on 22 December 1999
Persons entitled: Nws Bank PLC
Description: All that plant and equipment of the company detailed in the…
9 October 1995
Fixed charge
Delivered: 10 October 1995
Status: Satisfied on 11 April 2014
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 7 x leyland daf FA75.240 Chassis…
9 October 1995
Fixed charge
Delivered: 10 October 1995
Status: Satisfied on 11 April 2014
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over: 1 x vauxhall cavalier sri 16V;…
21 June 1995
Debenture
Delivered: 1 July 1995
Status: Satisfied on 2 July 1997
Persons entitled: Asphaltic (Holdings) PLC Retirement Benefit Scheme
Description: By way of a specific charge all the company's uncalled…
7 January 1988
Single debenture
Delivered: 18 January 1988
Status: Satisfied on 30 April 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…