This company is commonly known as Asbestos Survey & Management Limited. The company was founded 21 years ago and was given the registration number 04454504. The firm's registered office is in LONG EATON. You can find them at Unit 3 New Media Centre, New Tythe Street, Long Eaton, Nottingham. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASBESTOS SURVEY & MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04454504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 New Media Centre, New Tythe Street, Long Eaton, Nottingham, NG10 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tall Trees, Jenny Brough Lane, Hessle, United Kingdom, HU13 0LE | Director | 31 August 2022 | Active |
The Beeches, 73 Retford Road Blyth, Worksop, S81 8EY | Secretary | 07 June 2002 | Active |
Mill View House, Belton Road, Epworth, Doncaster, United Kingdom, DN9 1JL | Secretary | 25 November 2009 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 05 June 2002 | Active |
91 Collingwood Road, Long Eaton, NG10 1DU | Director | 07 June 2002 | Active |
133, Prescot Road, Aughton, Ormskirk, L39 4SN | Director | 29 October 2006 | Active |
The Beeches, 73 Retford Road Blyth, Worksop, S81 8EY | Director | 07 June 2002 | Active |
Mill View House, Belton Road, Epworth, Doncaster, United Kingdom, DN9 1JL | Director | 06 October 2011 | Active |
Mill View House, Belton Road, Epworth, Doncaster, United Kingdom, DN9 1JL | Director | 01 January 2009 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 05 June 2002 | Active |
Brufern Holdings Ltd | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Tall Trees, Jenny Brough Lane, Hessle, United Kingdom, HU13 0LE |
Nature of control | : |
|
Mr Stephen Robert Janssen | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit3 New Media Centre, New Tythe Street, Nottingham, England, NG10 2DL |
Nature of control | : |
|
Mrs Katy Janssen | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 New Media Centre, New Tythe Street, Nottingham, England, NG10 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.