Company NameASA Roofing / Property Maintenance (N/E) Limited
DirectorSam Al-Nakkash
Company StatusActive
Company Number05250498
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Sam Al-Nakkash
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Foxwood Drive
Stockton-On-Tees
Cleveland
TS19 0TY
Secretary NameAlison Margaret Anderson
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Coniston Road
Stockton On Tees
Cleveland
TS18 4PX
Secretary NameLilian Elizabeth Al Nakkash
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address3 Newham Grange Avenue
Stockton On Tees
Cleveland
TS19 0SB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteasaroofing.co.uk
Telephone01642 967823
Telephone regionMiddlesbrough

Location

Registered Address2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sam Al-nakkash
100.00%
Ordinary

Financials

Year2014
Net Worth£1,419
Cash£3,119
Current Liabilities£9,164

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 October 2023 (7 months, 2 weeks ago)
Next Return Due19 October 2024 (5 months from now)

Filing History

8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
16 February 2016Termination of appointment of Lilian Elizabeth Al Nakkash as a secretary on 30 November 2015 (1 page)
16 February 2016Termination of appointment of Lilian Elizabeth Al Nakkash as a secretary on 30 November 2015 (1 page)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Director's details changed for Sam Anderson on 20 March 2013 (3 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Director's details changed for Sam Anderson on 20 March 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
25 January 2012Registered office address changed from 34 Grays Road Stockton-on-Tees Cleveland TS18 4LX United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 34 Grays Road Stockton-on-Tees Cleveland TS18 4LX United Kingdom on 25 January 2012 (1 page)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from 3 Newham Grange Avenue Stockton TS19 0SB on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 3 Newham Grange Avenue Stockton TS19 0SB on 27 October 2010 (1 page)
18 January 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
22 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Sam Anderson on 12 November 2009 (2 pages)
22 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Sam Anderson on 12 November 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
4 February 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
16 December 2008Return made up to 05/10/08; full list of members (3 pages)
16 December 2008Return made up to 05/10/08; full list of members (3 pages)
7 February 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
7 February 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
11 December 2007Return made up to 05/10/07; full list of members (2 pages)
11 December 2007Return made up to 05/10/07; full list of members (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 273 linthorpe road middlesbrough TS1 4AS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 273 linthorpe road middlesbrough TS1 4AS (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
13 February 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
13 February 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
10 February 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
3 November 2005Return made up to 05/10/05; full list of members (2 pages)
3 November 2005Return made up to 05/10/05; full list of members (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004Registered office changed on 20/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (16 pages)
5 October 2004Incorporation (16 pages)