UKBizDB.co.uk

EUROPEAN ASBESTOS SERVICES LIMITED

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

This company is commonly known as European Asbestos Services Limited. The company was founded 29 years ago and was given the registration number 02933074. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EUROPEAN ASBESTOS SERVICES LIMITED
Company Number:02933074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director15 March 2006Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director10 December 1998Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director25 May 1994Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 July 2022Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director13 February 2020Active
17 Meadow Walk, Wallington, SM6 7EJ

Secretary01 February 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 May 1994Active
5 Colne Avenue, West Drayton, UB7 7AJ

Secretary25 May 1994Active
22 Leigh Park, Datchet, Slough, SL3 9JP

Secretary10 December 1998Active
46, Bois Hall Road, Addlestone, England, KT15 2JL

Director18 February 2015Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director25 May 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director25 May 1994Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director13 February 2020Active
5 Colne Avenue, West Drayton, UB7 7AJ

Director25 May 1994Active
22 Leigh Park, Datchet, Slough, SL3 9JP

Director10 December 1998Active
4th Floor, 5-7 John Prince's Street, London, W1G 0JN

Director15 March 2006Active

People with Significant Control

Mr Darrell John Spillane
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Francis Spillane
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
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
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-01-12Persons with significant control

Change to a person with significant control.

Download
2019-01-12Officers

Change person director company with change date.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.