The General Asphalte Company Limited BIRMINGHAM


Founded in 1988, The General Asphalte Company, classified under reg no. 02294585 is an active company. Currently registered at Sapphire Heights Courtyard B1 3ES, Birmingham the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Martin R., appointed on 1 January 2005. In addition, a secretary was appointed - Martin R., appointed on 28 March 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The General Asphalte Company Limited Address / Contact

Office Address Sapphire Heights Courtyard
Office Address2 31 Tenby Street North
Town Birmingham
Post code B1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02294585
Date of Incorporation Fri, 9th Sep 1988
Industry Floor and wall covering
Industry Roofing activities
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Martin R.

Position: Secretary

Appointed: 28 March 2007

Martin R.

Position: Director

Appointed: 01 January 2005

Ian C.

Position: Director

Appointed: 16 February 2012

Resigned: 02 January 2015

Alan C.

Position: Secretary

Appointed: 11 April 2006

Resigned: 28 March 2007

Scott P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 May 2008

George M.

Position: Secretary

Appointed: 22 September 1995

Resigned: 11 April 2006

Dennis W.

Position: Director

Appointed: 22 April 1991

Resigned: 31 December 1996

Alan C.

Position: Director

Appointed: 22 April 1991

Resigned: 19 June 2008

Martin L.

Position: Director

Appointed: 22 April 1991

Resigned: 22 September 1995

George M.

Position: Director

Appointed: 22 April 1991

Resigned: 07 February 2007

David P.

Position: Director

Appointed: 22 April 1991

Resigned: 09 July 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is General Asphalt Company Limited from Birmingham, England. The abovementioned PSC is categorised as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

General Asphalt Company Limited

Sapphire Heights Courtyard 31 Tenby Street North, Birmingham, West Midlands, B1 3ES, England

Legal authority Uk Company Law
Legal form Holding Company
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 325 4443 111 9303 175 3643 204 312
Current Assets4 531 8304 630 8334 866 8515 005 673
Debtors1 804 271439 109644 861514 740
Net Assets Liabilities1 507 4841 956 6971 887 0722 913 299
Other Debtors22 56073 30368 57983 256
Property Plant Equipment639 072690 466268 660243 191
Total Inventories1 402 1151 079 7941 046 6261 286 621
Other
Accumulated Depreciation Impairment Property Plant Equipment83 07893 774113 169129 856
Average Number Employees During Period7777
Creditors127 733116 6233 248 4392 335 565
Increase From Depreciation Charge For Year Property Plant Equipment 20 21927 91625 140
Net Current Assets Liabilities996 1451 382 8541 618 4122 670 108
Other Creditors2 707 7192 724 8502 262 5961 330 307
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 453
Other Disposals Property Plant Equipment   8 781
Property Plant Equipment Gross Cost722 150784 240381 829373 047
Taxation Social Security Payable  124 535366 196
Trade Creditors Trade Payables684 552325 059861 309636 217
Trade Debtors Trade Receivables1 711 711365 806576 282431 484
Amounts Owed By Group Undertakings70 000   
Amounts Owed To Group Undertakings 29 903  
Bank Borrowings139 866128 756  
Bank Borrowings Overdrafts127 733116 623  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 5238 521 
Disposals Property Plant Equipment 14 950441 400 
Number Shares Issued Fully Paid 120 000120 000 
Other Taxation Social Security Payable131 281156 034124 534 
Par Value Share 11 
Total Additions Including From Business Combinations Property Plant Equipment 77 04038 989 
Total Assets Less Current Liabilities1 635 2172 073 3201 887 072 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
Free Download (6 pages)

Company search