Holme Asphalt Technical Services Limited

General information

Name:

Holme Asphalt Technical Services Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 08805238

Incorporation date: 2013-12-06

Dissolution date: 2020-09-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the founding of Holme Asphalt Technical Services Limited, the company located at 4th Floor Cathedral Buildings, Dean Street in Newcastle Upon Tyne. It was registered on Friday 6th December 2013. Its Companies House Registration Number was 08805238 and its postal code was NE1 1PG. It had been operating in this business for approximately 7 years up until Friday 4th September 2020.

For the limited company, all of director's assignments have so far been done by Ian G. and Nikky G.. Within the group of these two executives, Ian G. had managed the limited company the longest, having become a vital addition to company's Management Board on 2015.

Executives who had control over the firm were as follows: Nikki G. had substantial control or influence over the company. Ian G. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ian G.

Role: Director

Appointed: 31 July 2015

Latest update: 24 November 2022

Nikky G.

Role: Director

Appointed: 31 July 2015

Latest update: 24 November 2022

People with significant control

Nikki G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ian G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 23 November 2018
Confirmation statement last made up date 09 November 2017
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-12-06
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
6
Company Age

Closest Companies - by postcode