Asphalt Uk (plant) Limited PORTSMOUTH


Asphalt Uk (plant) started in year 2014 as Private Limited Company with registration number 09229716. The Asphalt Uk (plant) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Portsmouth at 15 Kirby Road. Postal code: PO2 0PG.

The firm has one director. Stephen C., appointed on 22 September 2014. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Ashley C.. There were no ex secretaries.

Asphalt Uk (plant) Limited Address / Contact

Office Address 15 Kirby Road
Office Address2 North End
Town Portsmouth
Post code PO2 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229716
Date of Incorporation Mon, 22nd Sep 2014
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Stephen C.

Position: Director

Appointed: 22 September 2014

Ashley C.

Position: Director

Appointed: 01 August 2018

Resigned: 20 February 2024

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Stephen C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tina K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tina K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth62 09865 402      
Balance Sheet
Cash Bank On Hand 2 81115 63720 8876 1517 934  
Current Assets169 35778 073111 652230 043144 118212 803237 347187 080
Debtors103 13172 26290 515201 916134 195203 138  
Net Assets Liabilities  65 45182 320105 174113 295150 768135 625
Property Plant Equipment 16 14612 1099 0826 8115 108  
Total Inventories 3 0005 5007 2403 7721 731  
Cash Bank In Hand66 2262 811      
Other Debtors 55 50086 710     
Stocks Inventory 3 000      
Tangible Fixed Assets 16 146      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve61 99865 302      
Shareholder Funds62 09865 402      
Other
Version Production Software   11111
Accumulated Depreciation Impairment Property Plant Equipment 8 85412 89115 91818 18919 892  
Average Number Employees During Period  422222
Creditors 28 81758 311156 74445 72173 19564 06039 899
Fixed Assets  12 1099 0826 8115 1083 8312 874
Increase From Depreciation Charge For Year Property Plant Equipment  4 0373 0272 2711 703  
Net Current Assets Liabilities62 09849 25653 34173 29998 397139 608173 287147 181
Number Shares Allotted100100 100100100  
Property Plant Equipment Gross Cost 25 00025 00025 00025 00025 000  
Provisions For Liabilities Balance Sheet Subtotal  1761341 4217746
Total Assets Less Current Liabilities62 09865 40265 45082 381105 208144 716177 118150 055
Accrued Liabilities 6 35512 283     
Corporation Tax Payable 1 5898 039     
Corporation Tax Recoverable 1 080      
Creditors Due Within One Year107 25928 817      
Other Creditors 4 9207 000     
Other Taxation Social Security Payable 1 4606 648     
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 25 000      
Tangible Fixed Assets Cost Or Valuation 25 000      
Tangible Fixed Assets Depreciation 8 854      
Tangible Fixed Assets Depreciation Charged In Period 8 854      
Trade Creditors Trade Payables 13 93322 972     
Trade Debtors Trade Receivables 15 6823 805     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 20th Feb 2024
filed on: 8th, March 2024
Free Download (1 page)

Company search