Background WavePink WaveYellow Wave

GUARANTEED ASPHALT HOLDINGS LIMITED (08932690)

GUARANTEED ASPHALT HOLDINGS LIMITED (08932690) is an active UK company. incorporated on 11 March 2014. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GUARANTEED ASPHALT HOLDINGS LIMITED has been registered for 12 years. Current directors include HARDS, Jacqueline, TAYLOR, Edward James, TAYLOR, Henri Irving and 2 others.

Company Number
08932690
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDS, Jacqueline, TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis, TAYLOR, Steven Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANTEED ASPHALT HOLDINGS LIMITED

GUARANTEED ASPHALT HOLDINGS LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GUARANTEED ASPHALT HOLDINGS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08932690

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

GWS HOLDINGS LIMITED
From: 22 April 2016To: 3 May 2016
OFFICE SPARE 14 LIMITED
From: 11 March 2014To: 22 April 2016
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 17
Director Joined
Jan 21
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HARDS, Jacqueline

Active
112 Main Road, SidcupDA14 6NE
Born May 1960
Director
Appointed 21 Apr 2016

TAYLOR, Edward James

Active
112 Main Road, SidcupDA14 6NE
Born March 1962
Director
Appointed 21 Apr 2016

TAYLOR, Henri Irving

Active
112 Main Road, SidcupDA14 6NE
Born February 1966
Director
Appointed 30 Dec 2020

TAYLOR, Lewis

Active
112 Main Road, SidcupDA14 6NE
Born September 1972
Director
Appointed 21 Apr 2016

TAYLOR, Steven Anthony

Active
112 Main Road, SidcupDA14 6NE
Born January 1982
Director
Appointed 21 Apr 2016

DYER + CO SECRETARIAL SERVICES LTD

Resigned
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 11 Mar 2014
Resigned 21 Apr 2016

TAYLOR, Henri

Resigned
112 Main Road, SidcupDA14 6NE
Born February 1966
Director
Appointed 21 Apr 2016
Resigned 31 May 2017

WINT, Jacqueline

Resigned
112 Main Road, SidcupDA14 6NE
Born November 1976
Director
Appointed 11 Mar 2014
Resigned 21 Apr 2016

Persons with significant control

5

0 Active
5 Ceased

Jacqueline Hards

Ceased
112 Main Road, SidcupDA14 6NE
Born May 1960

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 21 Apr 2017

Edward James Taylor

Ceased
112 Main Road, SidcupDA14 6NE
Born March 1962

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 21 Apr 2017

Henri Taylor

Ceased
112 Main Road, SidcupDA14 6NE
Born February 1972

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 21 Apr 2017

Lewis Taylor

Ceased
112 Main Road, SidcupDA14 6NE
Born September 1972

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 21 Apr 2017

Steven Anthony Taylor

Ceased
112 Main Road, SidcupDA14 6NE
Born January 1982

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
13 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Resolution
3 May 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Incorporation Company
11 March 2014
NEWINCIncorporation