A1 Asphalt & Tarmacadam Surfacing Ltd

General information

Name:

A1 Asphalt & Tarmacadam Surfacing Limited

Office Address:

Birtley Depot, Shadon Way Portobello Trading Estate DH3 2RY Birtley, Chester Le Street

Number: 03191477

Incorporation date: 1996-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A1 Asphalt & Tarmacadam Surfacing is a company situated at DH3 2RY Birtley, Chester Le Street at Birtley Depot, Shadon Way. This business has been in existence since 1996 and is established under the registration number 03191477. This business has been present on the UK market for 28 years now and the official state is active. The company's classified under the NACE and SIC code 42110 - Construction of roads and motorways. The company's most recent accounts cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Wednesday 26th April 2023.

A1 Asphalt & Tarmacadam Surfacing Ltd is a small-sized vehicle operator with the licence number OB1005822. The firm has one transport operating centre in the country. In their subsidiary in Chester Le Street on East Of Shadon Way, 2 machines and 2 trailers are available.

2 transactions have been registered in 2012 with a sum total of £4,566. In 2011 there was a similar number of transactions (exactly 4) that added up to £12,470. Cooperation with the Gateshead Council council covered the following areas: Premises, Supplies And Services and Transport.

With regards to this company, a variety of director's duties have so far been performed by John W. who was arranged to perform management duties on 8th May 1996. In order to support the directors in their duties, the abovementioned company has been utilizing the skillset of Andrea M. as a secretary since May 1996.

Financial data based on annual reports

Company staff

Andrea M.

Role: Secretary

Appointed: 08 May 1996

Latest update: 27 January 2024

John W.

Role: Director

Appointed: 08 May 1996

Latest update: 27 January 2024

People with significant control

Executives who have control over the firm are as follows: John W. owns over 1/2 to 3/4 of company shares . Andrea M. owns 1/2 or less of company shares.

John W.
Notified on 15 April 2017
Nature of control:
over 1/2 to 3/4 of shares
Andrea M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 29 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company Vehicle Operator Data

Birtley Depot

Address

East Of Shadon Way , Portobello Road Industrial Estate , Portobello Trading Estate , Birtley

City

Chester Le Street

Postal code

DH3 2RY

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Gateshead Council 2 £ 4 566.00
2012-04-05 43678628 £ 2 600.00 Premises
2012-04-03 43678391 £ 1 966.00 Premises
2011 Gateshead Council 4 £ 12 470.00
2011-04-01 43620954 £ 5 150.00 Premises
2011-03-22 43617978 £ 5 000.00 Supplies And Services
2011-01-14 43604025 £ 1 440.00 Transport

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
28
Company Age

Similar companies nearby

Closest companies