ASBESTOS ABATEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASBESTOS ABATEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01813949

Incorporation date

03/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Boldmere Road, Sutton Coldfield, West Midlands B73 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Application to strike the company off the register
dot icon08/09/2022
Confirmation statement made on 2022-08-02 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Previous accounting period shortened from 2022-09-30 to 2021-12-31
dot icon03/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon24/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon30/09/2021
Registered office address changed from Unit 1 North Street Walsall West Midlands WS2 8AU to 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Matthew Ian Beardsmore on 2021-09-23
dot icon30/09/2021
Change of details for Mr Matthew Ian Beardsmore as a person with significant control on 2021-09-23
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon25/05/2021
Change of details for Mr Matthew Ian Beardsmore as a person with significant control on 2021-05-24
dot icon25/05/2021
Cessation of James Gavin Purdon as a person with significant control on 2021-05-24
dot icon31/03/2021
Termination of appointment of Gerard Maguire as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Ian Beardsmore as a director on 2021-03-31
dot icon25/02/2021
Appointment of Mr Matthew Beardsmore as a secretary on 2021-02-25
dot icon25/02/2021
Termination of appointment of Sonya Maguire as a director on 2021-02-25
dot icon25/02/2021
Termination of appointment of Sonya Maguire as a secretary on 2021-02-25
dot icon13/10/2020
Director's details changed for Mr Gerard Maguire on 2020-04-01
dot icon13/10/2020
Director's details changed for Ian Beardsmore on 2020-04-01
dot icon13/10/2020
Secretary's details changed for Sonya Maguire on 2020-04-01
dot icon13/10/2020
Director's details changed for Sonya Maguire on 2020-04-01
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Notification of James Gavin Purdon as a person with significant control on 2017-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-02 with updates
dot icon18/08/2020
Change of details for Mr Matthew Ian Beardsmore as a person with significant control on 2020-02-20
dot icon18/08/2020
Cessation of Mitchell Alexander Sayce as a person with significant control on 2020-02-20
dot icon03/02/2020
Appointment of Mr Matthew Ian Beardsmore as a director on 2020-01-31
dot icon03/02/2020
Cessation of James Gavin Purdon as a person with significant control on 2020-01-31
dot icon03/02/2020
Termination of appointment of James Gavin Purdon as a director on 2020-01-31
dot icon24/09/2019
Accounts for a small company made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon21/05/2019
Cessation of Gerard Thomas Maguire as a person with significant control on 2017-03-31
dot icon12/09/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon08/09/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon18/08/2017
Notification of Matthew Ian Beardsmore as a person with significant control on 2017-03-31
dot icon18/08/2017
Notification of Mitchell Alexander Sayce as a person with significant control on 2017-03-31
dot icon18/08/2017
Notification of James Gavin Purdon as a person with significant control on 2017-03-31
dot icon04/10/2016
Confirmation statement made on 2016-08-02 with updates
dot icon15/08/2016
Accounts for a small company made up to 2016-03-31
dot icon21/04/2016
Appointment of Mr James Gavin Purdon as a director on 2016-04-16
dot icon17/08/2015
Accounts for a small company made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2014-03-31
dot icon24/09/2013
Accounts for a small company made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon09/11/2010
Director's details changed for Sonya Maguire on 2010-09-30
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/11/2008
Return made up to 30/09/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 100 boldmere road sutton coldfield west midlands B73 5UB
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon25/10/2007
Return made up to 30/09/07; full list of members
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
Certificate of change of name
dot icon09/11/2006
Return made up to 30/09/06; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon28/04/2004
New director appointed
dot icon31/03/2004
Nc inc already adjusted 11/03/04
dot icon31/03/2004
Ad 11/03/04--------- £ si 10@1=10 £ ic 100/110
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon21/07/2003
Full accounts made up to 2003-03-31
dot icon16/10/2002
Return made up to 30/09/02; full list of members
dot icon13/09/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
New director appointed
dot icon07/11/2001
Return made up to 30/09/01; full list of members
dot icon19/07/2001
Full accounts made up to 2001-03-31
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1999
Full accounts made up to 1998-03-31
dot icon09/04/1999
Registered office changed on 09/04/99 from: 67 forresters road burbage hinckley LE10 2RU
dot icon11/02/1999
Return made up to 30/09/98; full list of members
dot icon19/01/1998
Return made up to 30/09/97; no change of members
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon26/11/1996
Return made up to 30/09/96; no change of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 30/09/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-03-31
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Return made up to 30/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1993
Return made up to 30/09/93; no change of members
dot icon02/11/1993
Secretary's particulars changed
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon07/11/1992
Return made up to 30/09/92; full list of members
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 30/09/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon11/03/1991
Return made up to 20/01/91; no change of members
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 30/09/89; full list of members
dot icon01/08/1989
Particulars of mortgage/charge
dot icon30/03/1989
Return made up to 17/08/88; full list of members
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon20/09/1987
Accounts made up to 1987-03-31
dot icon20/09/1987
Return made up to 17/08/87; full list of members
dot icon20/09/1987
Accounts made up to 1986-05-31
dot icon20/09/1987
Return made up to 31/12/86; full list of members
dot icon15/04/1987
Certificate of change of name
dot icon03/03/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon13/02/1987
Registered office changed on 13/02/87 from: 19 station road hinckley leics
dot icon13/02/1987
Director resigned
dot icon18/06/1986
Full accounts made up to 1985-05-31
dot icon18/06/1986
Return made up to 24/10/85; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£266,290.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.00
-
0.00
266.29K
-
2021
1
110.00
-
0.00
266.29K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

110.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASBESTOS ABATEMENT SERVICES LIMITED

ASBESTOS ABATEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 03/05/1984 with the registered office located at 100 Boldmere Road, Sutton Coldfield, West Midlands B73 5UB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASBESTOS ABATEMENT SERVICES LIMITED?

toggle

ASBESTOS ABATEMENT SERVICES LIMITED is currently Dissolved. It was registered on 03/05/1984 and dissolved on 23/01/2023.

Where is ASBESTOS ABATEMENT SERVICES LIMITED located?

toggle

ASBESTOS ABATEMENT SERVICES LIMITED is registered at 100 Boldmere Road, Sutton Coldfield, West Midlands B73 5UB.

What does ASBESTOS ABATEMENT SERVICES LIMITED do?

toggle

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

How many employees does ASBESTOS ABATEMENT SERVICES LIMITED have?

toggle

ASBESTOS ABATEMENT SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for ASBESTOS ABATEMENT SERVICES LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.