UKBizDB.co.uk

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD

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

This company is commonly known as Asbestos Awareness Certificate Company Ltd. The company was founded 12 years ago and was given the registration number 08003708. The firm's registered office is in HEBBURN. You can find them at Suite 7a The Eco Centre, Windmill Way, Hebburn, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASBESTOS AWARENESS CERTIFICATE COMPANY LTD
Company Number:08003708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 7a The Eco Centre, Windmill Way, Hebburn, Tyne And Wear, NE31 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 111, Jarrow Business Centre, Rolling Mill Road, Jarrow, England, NE32 3DT

Director31 July 2021Active
Unit 111, Jarrow Business Centre, Rolling Mill Road, Jarrow, England, NE32 3DT

Director31 July 2021Active
1, Tynely New Houses, Chathill, United Kingdom, NE675DX

Director23 March 2012Active
Suite 7a, The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR

Director09 July 2014Active

People with Significant Control

Clc Investments Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:Suite 7 The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marion Agnes Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Suite 7a, The Eco Centre, Hebburn, NE31 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Suite 7a, The Eco Centre, Hebburn, NE31 1SR
Nature of control:
  • Ownership of shares 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Address

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

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Accounts

Change account reference date company previous shortened.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.