Warning: file_put_contents(c/a4a58129cbbc1e3f7acd2b2901597b23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d08baa2d74fbf017d6a7aeba7213b720.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Asbestobel Ltd, NG2 1AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASBESTOBEL LTD

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

This company is commonly known as Asbestobel Ltd. The company was founded 13 years ago and was given the registration number 07662425. The firm's registered office is in NOTTINGHAM. You can find them at 10 The Triangle, The Triangle, Nottingham, Nottinghamshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ASBESTOBEL LTD
Company Number:07662425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:10 The Triangle, The Triangle, Nottingham, Nottinghamshire, England, NG2 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Phoenix Park, Telford Wau, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Secretary12 August 2013Active
14 Phoenix Park, Telford Wau, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Director12 August 2013Active
14 Phoenix Park, Telford Wau, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Director14 June 2017Active
14 Phoenix Park, Telford Wau, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Director14 June 2017Active
C/O 11, High Street, Ruddington, United Kingdom, NG11 6DT

Director08 June 2011Active
C/O 11, High Street, Ruddington, United Kingdom, NG11 6DT

Director08 June 2011Active

People with Significant Control

Mrs Rachael Belshaw
Notified on:13 August 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:10 The Triangle, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Paul Belshaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:10 The Triangle, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Paul Belshaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:10 The Triangle, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Change person secretary company with change date.

Download
2023-08-08Address

Change registered office address company with date old address new address.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Change account reference date company previous extended.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.