Warning: file_put_contents(c/9e339a07a651ee434f9238f188e8ea63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/578c02a589a49e3d9af61e578cc836b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ies Asbestos Ltd, GU1 2LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IES ASBESTOS LTD

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

This company is commonly known as Ies Asbestos Ltd. The company was founded 4 years ago and was given the registration number 12314894. The firm's registered office is in GUILDFORD. You can find them at 33 Gateways, , Guildford, . This company's SIC code is 43110 - Demolition.

Company Information

Name:IES ASBESTOS LTD
Company Number:12314894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:33 Gateways, Guildford, England, GU1 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Gateways, Guildford, England, GU1 2LF

Director14 November 2019Active
33, Gateways, Guildford, England, GU1 2LF

Director12 April 2023Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director14 November 2019Active
33, Gateways, Guildford, England, GU1 2LF

Director01 March 2021Active

People with Significant Control

Mr Kurt Morris
Notified on:30 April 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:33, Gateways, Guildford, England, GU1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Melanie Tracy Pexton
Notified on:30 April 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:33, Gateways, Guildford, England, GU1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tilney Morris Homes Ltd
Notified on:22 April 2021
Status:Active
Country of residence:England
Address:33, Gateways, Guildford, England, GU1 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fka Construction Uk Ltd
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:33, Gateways, Guildford, England, GU1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Innovative Engineering Solutions Sl Ltd
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:5, London Road, Gillingham, England, ME8 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Change of name

Certificate change of name company.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-04Resolution

Resolution.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.