ALLIANCE ASBESTOS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ASBESTOS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06485812

Incorporation date

28/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Downing Park, Station Road Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon28/01/2026
Replacement filing of PSC01 for Mrs Sarah Joanne Allgood
dot icon02/01/2026
Change of details for Mrs Sarah Joannw Allgood as a person with significant control on 2026-01-02
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Change of details for Mr Mark Kieth Allgood as a person with significant control on 2024-11-11
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Change of details for Mr Mark Kieth Allgood as a person with significant control on 2023-07-20
dot icon20/07/2023
Notification of Sarah Joannw Allgood as a person with significant control on 2023-07-20
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/12/2022
Termination of appointment of Keith Rolph as a director on 2022-12-15
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon04/10/2019
Notification of Mark Kieth Allgood as a person with significant control on 2019-10-01
dot icon04/10/2019
Withdrawal of a person with significant control statement on 2019-10-04
dot icon04/10/2019
Termination of appointment of Clive Haylock as a director on 2019-10-01
dot icon04/10/2019
Termination of appointment of Clive Haylock as a director on 2019-10-01
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Appointment of Mrs Sarah Joanne Allgood as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Keith Rolph as a secretary on 2019-02-01
dot icon24/01/2019
Cancellation of shares. Statement of capital on 2018-12-10
dot icon15/01/2019
Purchase of own shares.
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon04/01/2019
Director's details changed for Mr Mark Kieth Allgood on 2018-12-18
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Director's details changed for Mr Keith Rolph on 2014-03-03
dot icon03/03/2014
Director's details changed for Clive Haylock on 2014-03-03
dot icon03/03/2014
Director's details changed for Mr Clive Haylock on 2014-03-03
dot icon03/03/2014
Director's details changed for Mark Kieth Allgood on 2014-03-03
dot icon03/03/2014
Secretary's details changed for Mr Keith Rolph on 2014-03-03
dot icon07/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon06/11/2013
Director's details changed for Clive Haylock on 2013-11-06
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon11/10/2012
Registered office address changed from Pembroke House Pembroke Avenue Waterbeach Cambridge CB25 9PQ United Kingdom on 2012-10-11
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Derek Clark as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/02/2010
Director's details changed for Clive Haylock on 2010-01-06
dot icon01/02/2010
Director's details changed for Mr Keith Rolph on 2010-01-06
dot icon01/02/2010
Director's details changed for Derek Charles Clark on 2010-01-06
dot icon01/02/2010
Director's details changed for Clive Haylock on 2010-01-06
dot icon01/02/2010
Director's details changed for Mark Kieth Allgood on 2010-01-06
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 28/01/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 15 greenhills soham ely CB7 5DA
dot icon10/02/2009
Director's change of particulars / dereil clark / 10/02/2009
dot icon17/11/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon18/04/2008
Director appointed mark kieth allgood
dot icon18/04/2008
Director appointed dereil charles clark
dot icon18/04/2008
Director appointed clive haylock
dot icon04/03/2008
Director's change of particulars / clive haylock / 21/02/2008
dot icon29/02/2008
Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon19/02/2008
New director appointed
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned
dot icon28/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
28/01/2008 - 28/01/2008
1498
INSTANT COMPANIES LIMITED
Corporate Director
28/01/2008 - 28/01/2008
812
Mr Mark Kieth Allgood
Director
25/02/2008 - Present
2
Allgood, Sarah Joanne
Director
01/02/2019 - Present
5
Mr Keith Rolph
Director
28/01/2008 - 15/12/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE ASBESTOS SERVICES LIMITED

ALLIANCE ASBESTOS SERVICES LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at Unit 1 Downing Park, Station Road Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE ASBESTOS SERVICES LIMITED?

toggle

ALLIANCE ASBESTOS SERVICES LIMITED is currently Active. It was registered on 28/01/2008 .

Where is ALLIANCE ASBESTOS SERVICES LIMITED located?

toggle

ALLIANCE ASBESTOS SERVICES LIMITED is registered at Unit 1 Downing Park, Station Road Swaffham Bulbeck, Cambridge CB25 0NW.

What does ALLIANCE ASBESTOS SERVICES LIMITED do?

toggle

ALLIANCE ASBESTOS SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE ASBESTOS SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Replacement filing of PSC01 for Mrs Sarah Joanne Allgood.