ASBESTOS PRO LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Asbestos Pro Ltd. The company was founded 5 years ago and was given the registration number 11903790. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Company Information
Name | : | ASBESTOS PRO LTD |
---|
Company Number | : | 11903790 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 March 2019 |
---|
Industry Codes | : | - 43999 - Other specialised construction activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9QF |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Daniel James O'Callaghan |
Notified on | : | 01 July 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, United Kingdom, ST5 9QF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Daniel Barrie Lyth |
Notified on | : | 01 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | August 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 23 Boyles Hall Road, Bignall End, Stoke-On-Trent, United Kingdom, ST7 8QG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr James Manning |
Notified on | : | 16 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Saint Johns Road, Ashley, Salop, United Kingdom, TF9 4LD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Daniel Barrie Lyth |
Notified on | : | 25 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 23 Boyles Hall Road, Bignall End, Stoke-On-Trent, United Kingdom, ST7 8QG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Philip Lee Stoker |
Notified on | : | 25 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, United Kingdom, ST5 9QF |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)