Background WavePink WaveYellow Wave

ASPHO SURFACING LIMITED (07553591)

ASPHO SURFACING LIMITED (07553591) is an active UK company. incorporated on 7 March 2011. with registered office in Coventry. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. ASPHO SURFACING LIMITED has been registered for 15 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
07553591
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
42110, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPHO SURFACING LIMITED

ASPHO SURFACING LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. ASPHO SURFACING LIMITED was registered 15 years ago.(SIC: 42110, 42990)

Status

active

Active since 15 years ago

Company No

07553591

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ASSIST RAINFORDS LIMITED
From: 28 February 2017To: 14 February 2018
RAINFORDS CONTRACTING SERVICES LTD
From: 7 March 2011To: 28 February 2017
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England
From: 1 July 2019To: 31 July 2020
105 Mere Grange Elton Head Road St. Helens WA9 5GG England
From: 23 October 2018To: 1 July 2019
Catchdale Moss Farm Catchdale Moss Lane St. Helens WA10 5QG England
From: 14 February 2018To: 23 October 2018
Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England
From: 8 November 2016To: 14 February 2018
Catchdale Moss Farm Catchdale Moss Lane Eccleston St Helens Merseyside WA10 5QG
From: 7 March 2011To: 8 November 2016
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Loan Cleared
Jun 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

DARGAN, David Kenneth

Resigned
Birmingham Road, CoventryCV5 9AB
Born September 1977
Director
Appointed 15 Oct 2017
Resigned 28 Jun 2019

GRAHAM, Douglas John

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1969
Director
Appointed 28 Jun 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

MCGRADY, James

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1984
Director
Appointed 04 Nov 2016
Resigned 02 Apr 2025

PRESTON, Philip John

Resigned
45 - 51 Chorley New Road, BoltonBL1 4QR
Born June 1974
Director
Appointed 04 Nov 2016
Resigned 28 Sept 2017

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RAINFORD, Richard James

Resigned
Eccleston, St Helens
Born April 1960
Director
Appointed 07 Mar 2011
Resigned 04 Nov 2016

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1977
Director
Appointed 28 Jun 2019
Resigned 30 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Westwood Way, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019

Mr David Kenneth Dargan

Ceased
Mere Grange, St. HelensWA9 5GG
Born September 1977

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Ceased 28 Jun 2019
45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Resolution
18 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2019
CC04CC04
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Resolution
14 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Resolution
21 March 2017
RESOLUTIONSResolutions
Resolution
28 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Incorporation Company
7 March 2011
NEWINCIncorporation