UKBizDB.co.uk

RS ASBESTOS LTD

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

This company is commonly known as Rs Asbestos Ltd. The company was founded 12 years ago and was given the registration number 07752044. The firm's registered office is in TODMORDEN. You can find them at Ground Floor Office, Canal Wharf, Bacup Road, Todmorden, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:RS ASBESTOS LTD
Company Number:07752044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Ground Floor Office, Canal Wharf, Bacup Road, Todmorden, West Yorkshire, England, OL14 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stones House, Watty Lane, Todmorden, United Kingdom, OL14 7JH

Director31 October 2013Active
Hazelbrook Cottage, Land Ends Lane, Wadsworth, Hebden Bridge, United Kingdom, HX7 8TN

Director31 October 2013Active
Stones House,, Watty Lane,, Todmorden,, OL14 7JH

Director24 August 2011Active
Unit 3, Green Lane, Wardle, Nantwich, England, CW5 6DB

Director25 March 2013Active

People with Significant Control

Mrs. Lisa Joanne Pendlebury
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Stones House, Watty Lane, Todmorden, England, OL14 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Pendlebury
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Stones House,, Watty Lane,, Todmorden,, United Kingdom, OL14 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs. Lisa Joanne Pendlebury
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Stones House, Watty Lane, Todmorden, England, OL14 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Pendlebury
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Stones House,, Watty Lane,, Todmorden,, United Kingdom, OL14 7JH
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 (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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Address

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

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Mortgage

Mortgage satisfy charge full.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.