UKBizDB.co.uk

UK ASBESTOS SPECIALISTS LTD

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

This company is commonly known as Uk Asbestos Specialists Ltd. The company was founded 21 years ago and was given the registration number 04678743. The firm's registered office is in HEBBURN. You can find them at Suite 7 The Eco Centre, Windmill Way, Hebburn, Tyne Ans Wear. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UK ASBESTOS SPECIALISTS LTD
Company Number:04678743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Suite 7 The Eco Centre, Windmill Way, Hebburn, Tyne Ans Wear, England, NE31 1SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 111, Jarrow Business Centre, Rolling Mill Road, Jarrow, England, NE32 3DT

Director31 July 2021Active
Unit 111, Jarrow Business Centre, Rolling Mill Road, Jarrow, England, NE32 3DT

Director31 July 2021Active
Suite 7 The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR

Secretary28 February 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary26 February 2003Active
Suite 7 The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR

Director28 February 2003Active
Suite 7 The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR

Director15 October 2009Active
Tangra House, School Close, Turves, PE7 2DB

Director28 February 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director26 February 2003Active

People with Significant Control

Clc Investments Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:Unit 111, Jarrow Business Centre, Jarrow, England, NE32 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Suite 7 The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marion Agnes Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Suite 7 The Eco Centre, Windmill Way, Hebburn, England, NE31 1SR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Address

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

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Address

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

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.