UKBizDB.co.uk

ASBESTOS SURVEY & MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Tall Trees, Jenny Brough Lane, Hessle, United Kingdom, HU13 0LE

Director31 August 2022Active
The Beeches, 73 Retford Road Blyth, Worksop, S81 8EY

Secretary07 June 2002Active
Mill View House, Belton Road, Epworth, Doncaster, United Kingdom, DN9 1JL

Secretary25 November 2009Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary05 June 2002Active
91 Collingwood Road, Long Eaton, NG10 1DU

Director07 June 2002Active
133, Prescot Road, Aughton, Ormskirk, L39 4SN

Director29 October 2006Active
The Beeches, 73 Retford Road Blyth, Worksop, S81 8EY

Director07 June 2002Active
Mill View House, Belton Road, Epworth, Doncaster, United Kingdom, DN9 1JL

Director06 October 2011Active
Mill View House, Belton Road, Epworth, Doncaster, United Kingdom, DN9 1JL

Director01 January 2009Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director05 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Address

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

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.