UKBizDB.co.uk

A & E ASBESTOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & E Asbestos Limited. The company was founded 16 years ago and was given the registration number 06544929. The firm's registered office is in AVELEY. You can find them at Unit 5-7 Thurrock Commercial Centre, Purfleet Industrial Park, Aveley, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:A & E ASBESTOS LIMITED
Company Number:06544929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 5-7 Thurrock Commercial Centre, Purfleet Industrial Park, Aveley, Essex, RM15 4YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5-7, Purfleet Industrial Park, Thurrock Commercial Centre, Purfleet, United Kingdom, RM15 4YG

Director25 November 2009Active
11, Sheppy Place, Gravesend, DA12 1BT

Secretary26 March 2008Active
Unit 5-7, Thurrock Commercial Centre, Purfleet Industrial Park, Aveley, England, RM15 4YG

Director21 November 2012Active
11, Sheppy Place, Gravesend, DA12 1BT

Director26 March 2008Active
38, Herons Way, Pembury, Tunbridge Wells, TN2 4DN

Director26 March 2008Active

People with Significant Control

Mr Mark Adams
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unit 5-7, Thurrock Commercial Centre, Aveley, RM15 4YG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jon Michael Everest
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Unit 5-7, Thurrock Commercial Centre, Aveley, RM15 4YG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tony Leigh
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Unit 5-7, Thurrock Commercial Centre, Aveley, RM15 4YG
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-19Officers

Change person director company with change date.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.