ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04663503

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon01/12/2025
Registered office address changed from Office 3 12 Tallon Road Hutton Brentwood Essex CM13 1TF England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-12-01
dot icon26/11/2025
Statement of affairs
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Appointment of a voluntary liquidator
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/03/2025
Satisfaction of charge 046635030008 in full
dot icon20/03/2025
Certificate of change of name
dot icon18/03/2025
Certificate of change of name
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon28/01/2025
Appointment of Mr Martyn Robert John Reay as a director on 2024-12-31
dot icon27/01/2025
Termination of appointment of Phillip Limber as a director on 2024-12-31
dot icon21/11/2024
Notification of Ascent Consulting Limited as a person with significant control on 2024-04-01
dot icon20/11/2024
Withdrawal of a person with significant control statement on 2024-11-20
dot icon18/10/2024
Registration of charge 046635030008, created on 2024-10-17
dot icon15/08/2024
Registration of charge 046635030007, created on 2024-08-13
dot icon09/08/2024
Satisfaction of charge 046635030005 in full
dot icon19/06/2024
Appointment of Mr Michael Stephen Swain as a secretary on 2024-06-19
dot icon15/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Lauley Penelope Ann Holloway as a director on 2024-04-15
dot icon18/04/2024
Termination of appointment of Alice Burrell as a secretary on 2024-04-15
dot icon18/04/2024
Registered office address changed from Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH England to Office 3 12 Tallon Road Hutton Brentwood Essex CM13 1TF on 2024-04-18
dot icon18/04/2024
Termination of appointment of Alice Burell as a director on 2024-04-15
dot icon27/03/2024
Registration of charge 046635030006, created on 2024-03-21
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon14/07/2023
Current accounting period extended from 2023-01-31 to 2023-07-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon28/10/2022
Accounts for a small company made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon31/10/2019
Audited abridged accounts made up to 2019-01-31
dot icon28/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon05/11/2018
Audited abridged accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon03/11/2017
Audited abridged accounts made up to 2017-01-31
dot icon01/08/2017
Appointment of Mrs Lauley Holloway as a director on 2017-05-01
dot icon01/08/2017
Appointment of Mrs Alice Burrell as a secretary on 2017-05-01
dot icon01/08/2017
Termination of appointment of Paul Patrick Blanks as a secretary on 2017-05-01
dot icon01/08/2017
Termination of appointment of Paul Patrick Blanks as a director on 2017-05-01
dot icon17/07/2017
Appointment of Mr Phillip Limber as a director
dot icon17/07/2017
Appointment of Mr Phillip Limber as a director on 2017-07-01
dot icon03/02/2017
Registered office address changed from 64 River Road Barking Essex IG11 0DS to Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon21/10/2016
Audited abridged accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon05/11/2015
Accounts for a small company made up to 2015-01-31
dot icon23/10/2015
Satisfaction of charge 4 in full
dot icon17/09/2015
Registration of charge 046635030005, created on 2015-09-15
dot icon26/02/2015
Termination of appointment of Phillip Limber as a director on 2015-02-13
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon06/08/2013
Accounts for a small company made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/08/2012
Accounts for a small company made up to 2012-01-31
dot icon13/06/2012
Previous accounting period shortened from 2012-02-28 to 2012-01-31
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2011
Previous accounting period shortened from 2011-08-31 to 2011-02-28
dot icon10/11/2011
Previous accounting period extended from 2011-02-28 to 2011-08-31
dot icon18/08/2011
Termination of appointment of Shaun Leech as a director
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2010
Appointment of Mr Phillip Limber as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/10/2009
Director appointed alice burell
dot icon01/10/2009
Secretary appointed paul blanks
dot icon16/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/09/2009
Registered office changed on 16/09/2009 from chase bureau accountants no 1 royal terrace southend on sea essex SS1 1EA
dot icon11/05/2009
Ad 29/04/09\gbp si 9900@1=9900\gbp ic 100/10000\
dot icon11/05/2009
Director appointed paul patrick blanks
dot icon11/05/2009
Appointment terminated secretary tracy leech
dot icon11/05/2009
Nc inc already adjusted 29/04/09
dot icon11/05/2009
Resolutions
dot icon24/02/2009
Return made up to 11/02/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon19/03/2008
Return made up to 11/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 11/02/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2006
Return made up to 11/02/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Secretary's particulars changed
dot icon09/11/2005
Particulars of mortgage/charge
dot icon04/05/2005
Return made up to 11/02/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon24/03/2004
Return made up to 11/02/04; full list of members
dot icon24/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-28.86 % *

* during past year

Cash in Bank

£14,770.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.12M
-
0.00
49.51K
-
2022
20
2.22M
-
0.00
20.76K
-
2023
20
223.51K
-
0.00
14.77K
-
2023
20
223.51K
-
0.00
14.77K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

223.51K £Descended-89.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.77K £Descended-28.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Limber, Phillip
Director
31/01/2010 - 13/02/2015
4
Bhardwaj, Ashok
Nominee Secretary
11/02/2003 - 11/02/2003
4875
Bhardwaj Corporate Services Limited
Nominee Director
11/02/2003 - 11/02/2003
6099
Mr Paul Patrick Blanks
Director
01/05/2009 - 01/05/2017
9
Holloway, Lauley Penelope Ann
Director
01/05/2017 - 15/04/2024
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED

ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED is an(a) Liquidation company incorporated on 11/02/2003 with the registered office located at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED?

toggle

ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED is currently Liquidation. It was registered on 11/02/2003 .

Where is ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED located?

toggle

ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED is registered at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TU.

What does ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED do?

toggle

ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED have?

toggle

ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED had 20 employees in 2023.

What is the latest filing for ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from Office 3 12 Tallon Road Hutton Brentwood Essex CM13 1TF England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-12-01.