ASPHALTIC DEVELOPMENTS LIMITED -
Company Profile | Company Filings |
Overview
ASPHALTIC DEVELOPMENTS LIMITED is a Private Limited Company from and has the status: Active.
ASPHALTIC DEVELOPMENTS LIMITED was incorporated 32 years ago on 25/07/1991 and has the registered number: 02632462. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ASPHALTIC DEVELOPMENTS LIMITED was incorporated 32 years ago on 25/07/1991 and has the registered number: 02632462. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ASPHALTIC DEVELOPMENTS LIMITED -
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
NUMBER 1 REGIS ROAD
NW5 3EW
This Company Originates in : United Kingdom
Previous trading names include:
ASPHALTIC FREEHOLD PROPERTIES LTD (until 03/11/2006)
ASPHALTIC FREEHOLD PROPERTIES LTD (until 03/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHANE JOSEPH MCCARTHY | Jan 1982 | British | Director | 2011-03-01 | CURRENT |
MR PETER JOHN REGIS | Sep 1948 | British | Director | 1991-09-20 | CURRENT |
MS GABRIELLA REGIS | Jul 1989 | British | Director | 2021-12-20 | CURRENT |
CCS DIRECTORS LIMITED | Nov 1990 | Corporate Nominee Director | 1991-07-25 UNTIL 1991-09-20 | RESIGNED | |
CCS SECRETARIES LIMITED | Corporate Nominee Secretary | 1991-07-25 UNTIL 1991-09-20 | RESIGNED | ||
MR THOMAS JAMES REGIS | May 1966 | British | Director | 1991-09-20 UNTIL 1997-10-31 | RESIGNED |
MR JOHN SIMON MACCARTHY | Oct 1950 | Irish | Director | 1991-09-20 UNTIL 2024-02-19 | RESIGNED |
PETER STANLEY MELTON | Dec 1952 | British | Director | 1995-11-01 UNTIL 2002-06-17 | RESIGNED |
IMRAN AHMAD | Aug 1966 | British | Director | 2002-01-01 UNTIL 2008-06-19 | RESIGNED |
MR JOHN SIMON MACCARTHY | Oct 1950 | Irish | Secretary | 1991-09-20 UNTIL 1997-04-01 | RESIGNED |
IMRAN AHMAD | Aug 1966 | British | Secretary | 1997-04-01 UNTIL 2009-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rmt Properties Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-28 | 30-09-2023 | 5,847,837 Cash 12,554,767 equity |
ACCOUNTS - Final Accounts | 2023-02-08 | 30-09-2022 | 7,259,191 Cash 12,747,942 equity |
ACCOUNTS - Final Accounts | 2022-04-02 | 30-09-2021 | 3,480,902 Cash 13,058,390 equity |
ACCOUNTS - Final Accounts | 2021-05-13 | 30-09-2020 | 3,578,439 Cash 10,174,652 equity |
ACCOUNTS - Final Accounts | 2020-06-17 | 30-09-2019 | 2,454,632 Cash 8,866,092 equity |
ACCOUNTS - Final Accounts | 2019-01-31 | 30-09-2018 | 1,773,119 Cash 8,314,241 equity |
ACCOUNTS - Final Accounts | 2018-03-24 | 30-09-2017 | 3,527,431 Cash 8,872,172 equity |