ASBESTOS AWARENESS CERTIFICATE COMPANY LTD

Register to unlock more data on OkredoRegister

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08003708

Incorporation date

23/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 111 Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne And Wear NE32 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon01/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon13/12/2025
Micro company accounts made up to 2025-07-31
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon26/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-07-31
dot icon12/12/2023
Director's details changed for Mrs Sarah Louise Carney on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Stephen John Carney on 2023-12-11
dot icon11/12/2023
Registered office address changed from Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR to Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne and Wear NE32 3DT on 2023-12-11
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-07-31
dot icon07/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-07-31
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon14/02/2022
Change of details for Clc Investments Limited as a person with significant control on 2022-02-14
dot icon19/08/2021
Registration of charge 080037080001, created on 2021-07-31
dot icon03/08/2021
Notification of Clc Investments Limited as a person with significant control on 2021-07-31
dot icon03/08/2021
Cessation of Marion Agnes Cooper as a person with significant control on 2021-07-31
dot icon03/08/2021
Cessation of Leslie Cooper as a person with significant control on 2021-07-31
dot icon02/08/2021
Appointment of Mr Stephen John Carney as a director on 2021-07-31
dot icon02/08/2021
Appointment of Mrs Sarah Louise Carney as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Marion Agnes Cooper as a director on 2021-07-31
dot icon09/05/2021
Micro company accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon05/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon06/11/2014
Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 2014-11-06
dot icon09/07/2014
Termination of appointment of Kelly-Leigh Cooper as a director
dot icon09/07/2014
Appointment of Mrs Marion Agnes Cooper as a director
dot icon30/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon13/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon17/12/2012
Registered office address changed from 80 Woodvale Drive Hebburn NE311RB England on 2012-12-17
dot icon23/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.57K
-
0.00
-
-
2022
2
8.25K
-
0.00
-
-
2022
2
8.25K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.25K £Descended-89.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Sarah Louise
Director
31/07/2021 - Present
6
Carney, Stephen John
Director
31/07/2021 - Present
6

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASBESTOS AWARENESS CERTIFICATE COMPANY LTD

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD is an(a) Active company incorporated on 23/03/2012 with the registered office located at Unit 111 Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne And Wear NE32 3DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASBESTOS AWARENESS CERTIFICATE COMPANY LTD?

toggle

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD is currently Active. It was registered on 23/03/2012 .

Where is ASBESTOS AWARENESS CERTIFICATE COMPANY LTD located?

toggle

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD is registered at Unit 111 Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne And Wear NE32 3DT.

What does ASBESTOS AWARENESS CERTIFICATE COMPANY LTD do?

toggle

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASBESTOS AWARENESS CERTIFICATE COMPANY LTD have?

toggle

ASBESTOS AWARENESS CERTIFICATE COMPANY LTD had 2 employees in 2022.

What is the latest filing for ASBESTOS AWARENESS CERTIFICATE COMPANY LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-23 with no updates.