ASSET SURFACING AND CONSTRUCTION LIMITED
SHREWSBURY ASSET SURFACING LIMITED

Hellopages » Shropshire » Shropshire » SY5 6QP

Company number 06280268
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address 2A EMSTREY, ATCHAM, SHREWSBURY, ENGLAND, SY5 6QP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registration of charge 062802680002, created on 2 March 2017; Registered office address changed from 5 Homestead Barns Atcham Shrewsbury Shropshire SY5 6QP to 2a Emstrey, Atcham Shrewsbury SY5 6QP on 9 February 2017; Registered office address changed from 4 Roman Close Off Roman Road Shrewsbury Shropshire SY3 7HZ to 5 Homestead Barns Atcham Shrewsbury Shropshire SY5 6QP on 17 September 2016. The most likely internet sites of ASSET SURFACING AND CONSTRUCTION LIMITED are www.assetsurfacingandconstruction.co.uk, and www.asset-surfacing-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Asset Surfacing and Construction Limited is a Private Limited Company. The company registration number is 06280268. Asset Surfacing and Construction Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Asset Surfacing and Construction Limited is 2a Emstrey Atcham Shrewsbury England Sy5 6qp. . ALLMARK, Tessa Jane is a Secretary of the company. ALIMARK, Phillip Richard is a Director of the company. ALLMARK, Tessa Jane is a Director of the company. DURKIN, Chris is a Director of the company. Secretary ALIMARK, Janet Ellinor has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLMARK, Tessa Jane
Appointed Date: 10 September 2007

Director
ALIMARK, Phillip Richard
Appointed Date: 14 June 2007
54 years old

Director
ALLMARK, Tessa Jane
Appointed Date: 10 September 2007
54 years old

Director
DURKIN, Chris
Appointed Date: 03 December 2014
41 years old

Resigned Directors

Secretary
ALIMARK, Janet Ellinor
Resigned: 10 September 2007
Appointed Date: 14 June 2007

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 14 June 2007
Appointed Date: 14 June 2007

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 14 June 2007
Appointed Date: 14 June 2007

ASSET SURFACING AND CONSTRUCTION LIMITED Events

13 Mar 2017
Registration of charge 062802680002, created on 2 March 2017
09 Feb 2017
Registered office address changed from 5 Homestead Barns Atcham Shrewsbury Shropshire SY5 6QP to 2a Emstrey, Atcham Shrewsbury SY5 6QP on 9 February 2017
17 Sep 2016
Registered office address changed from 4 Roman Close Off Roman Road Shrewsbury Shropshire SY3 7HZ to 5 Homestead Barns Atcham Shrewsbury Shropshire SY5 6QP on 17 September 2016
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 110

...
... and 34 more events
26 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

26 Jun 2007
Secretary resigned
26 Jun 2007
Director resigned
26 Jun 2007
Ad 14/06/07--------- £ si 99@1=99 £ ic 1/100
14 Jun 2007
Incorporation

ASSET SURFACING AND CONSTRUCTION LIMITED Charges

2 March 2017
Charge code 0628 0268 0002
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 October 2014
Charge code 0628 0268 0001
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…