UKBizDB.co.uk

ASBESTOS ANALYSTS LIMITED

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

This company is commonly known as Asbestos Analysts Limited. The company was founded 6 years ago and was given the registration number 10866052. The firm's registered office is in WALTHAM ABBEY. You can find them at Trinity House, Sewardstone Road, Waltham Abbey, Essex. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ASBESTOS ANALYSTS LIMITED
Company Number:10866052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Trinity House, Sewardstone Road, Waltham Abbey, Essex, England, EN9 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG

Director27 February 2024Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director14 July 2017Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director14 July 2017Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director14 July 2017Active

People with Significant Control

Ipsonne Holdings Limited
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John William Mcfarlane
Notified on:14 July 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Richard O'Mahony
Notified on:14 July 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Elizabeth O'Mahony
Notified on:14 July 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Capital

Capital alter shares redemption statement of capital.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-30Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.