UKBizDB.co.uk

EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED

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

This company is commonly known as Excavation & Contracting (asbestos Removal) Co Limited. The company was founded 31 years ago and was given the registration number 02790552. The firm's registered office is in WARRINGTON. You can find them at 3 Antrim Road, Dallam, Warrington, . This company's SIC code is 43110 - Demolition.

Company Information

Name:EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED
Company Number:02790552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:3 Antrim Road, Dallam, Warrington, WA2 8JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excavation & Contracting (Asbestos Removal) Co Ltd, West Quay Road, Winwick, Warrington, England, WA2 8TL

Director11 November 2019Active
Excavation & Contracting (Asbestos Removal) Co Ltd, West Quay Road, Winwick, Warrington, England, WA2 8TL

Director22 July 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 February 1993Active
9 Belmont Street, Manchester, M16 9JW

Secretary14 December 2006Active
Rath Molyan, Long Road, Navan, Ireland, IRISH

Secretary31 March 1996Active
4 Sandringham Avenue, Denton, Manchester, M34 2NT

Secretary24 January 2002Active
8, Norwood Drive, Sheffield, England, S5 7BH

Secretary01 April 2016Active
7 Carrsvale Avenue, Urmston, Manchester, M41 5SX

Secretary16 February 2004Active
7 Carrsvale Avenue, Urmston, Manchester, M41 5SX

Secretary01 March 1993Active
58 Norfolk Avenue, Denton, Manchester, M34 2NL

Secretary04 March 2005Active
Coleman, Crumlin, Ballyglunin, Tuam, Ireland,

Director04 January 2010Active
9 Belmont Street, Manchester, M16 9JW

Director01 March 1993Active
8, Norwood Drive, Sheffield, England, S5 7BH

Director11 November 2019Active
7417 Long Meadow Road, Madison, Usa,

Director04 March 2005Active
7417 Long Meadow Road, Madison, U S A,

Director10 January 2007Active
Papillon, Main Street, Causeway, Tralee, Ireland,

Director04 January 2010Active
8, Norwood Drive, Sheffield, England, S5 7BH

Director01 April 2016Active
Sandringham House, Sandringham Avenue Denton, Manchester, M34 2NT

Director26 March 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 February 1993Active

People with Significant Control

Mr Mohammed Shoaeb Fayyad
Notified on:11 November 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:8, Norwood Drive, Sheffield, England, S5 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendon O'Halloran
Notified on:11 November 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Excavation & Contracting (Asbestos Removal) Co Ltd, West Quay Road, Warrington, England, WA2 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendan John O'Halloran
Notified on:15 February 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:8, Norwood Drive, Sheffield, England, S5 7BH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-25Dissolution

Dissolution application strike off company.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-06-18Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Address

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

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Address

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

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.