UKBizDB.co.uk

REC ASBESTOS (SOUTH) LIMITED

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

This company is commonly known as Rec Asbestos (south) Limited. The company was founded 25 years ago and was given the registration number 03830216. The firm's registered office is in DAVENTRY. You can find them at 2 Browns Road, , Daventry, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REC ASBESTOS (SOUTH) LIMITED
Company Number:03830216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1999
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Browns Road, Daventry, England, NN11 4NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263, Kettering Road, Northampton, England, NN2 7DU

Director10 October 2019Active
66, Carrs Way, Harpole, Northampton, England, NN7 4DA

Director10 October 2019Active
73, Duston Wildes, Northampton, England, NN5 6NR

Director10 October 2019Active
34 Merafield Drive, Plympton, Plymouth, PL7 1TP

Secretary01 April 2004Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Secretary05 July 2014Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Secretary01 December 2009Active
Flat 9, 67 Cambridge Road, Southport, PR9 9NG

Secretary18 November 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 August 1999Active
C/O 1st Floor, 19 Spring Gardens, Manchester, United Kingdom, M2 1FB

Director31 August 2018Active
C/O Concept Life Sciences, Block 35s Alderley Park, Cheshire, United Kingdom, SK10 4TG

Director05 August 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director01 December 2009Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Director01 June 2010Active
34 Merafield Drive, Plympton, Plymouth, PL7 1TP

Director03 July 2002Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director04 December 2015Active
The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director03 June 2019Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director01 April 2012Active
The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director05 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director05 July 2014Active
The Hilt, Clobells, South Brent, TQ10 9JW

Director23 August 1999Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director01 December 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 August 1999Active

People with Significant Control

Noble Health & Safety Training Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.