UKBizDB.co.uk

SCI ASBESTOS LIMITED

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

This company is commonly known as Sci Asbestos Limited. The company was founded 13 years ago and was given the registration number 07328986. The firm's registered office is in RUGELEY. You can find them at Unit 13/14 Canal View Business Park, Wheelhouse Road, Rugeley, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:SCI ASBESTOS LIMITED
Company Number:07328986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 13/14 Canal View Business Park, Wheelhouse Road, Rugeley, England, WS15 1UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dains Llp, Venture Point, Wheelhouse Road, Rugeley, England, WS15 1UZ

Secretary28 July 2010Active
Edric House, Wolseley Court, Wheelhouse Road, Brereton, Rugeley, England, WS15 1UL

Director01 December 2018Active
Edric House, Wolseley Court, Wheelhouse Road, Brereton, Rugeley, England, WS15 1UL

Director28 July 2010Active
Unit 13/14 Canal View Business Park, Wheelhouse Road, Rugeley, England, WS15 1UY

Director08 November 2019Active
Unit 13/14 Canal View Business Park, Wheelhouse Road, Rugeley, England, WS15 1UY

Director11 October 2012Active
Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director28 July 2010Active
Edric House, Wolseley Court, Wheelhouse Road, Brereton, Rugeley, England, WS15 1UL

Director29 September 2021Active

People with Significant Control

Stevie Walsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Dains Llp, Venture Point, Rugeley, England, WS15 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Alistair Geoffrey Somervail
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Dains Llp, Venture Point, Rugeley, England, WS15 1UZ
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
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-20Capital

Capital alter shares subdivision.

Download
2023-05-19Capital

Capital variation of rights attached to shares.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Address

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

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-26Capital

Capital variation of rights attached to shares.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.