ASBESTOS CONSULTANTS EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASBESTOS CONSULTANTS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464301

Incorporation date

04/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Europa Park, London Road, Grays, Essex RM20 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon23/02/2026
Termination of appointment of John Benjamin Angell-James as a director on 2026-02-20
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon21/03/2023
Registration of charge 064643010008, created on 2023-03-21
dot icon06/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon04/02/2022
Registration of charge 064643010007, created on 2022-02-01
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon03/04/2021
Accounts for a small company made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon29/01/2021
Termination of appointment of Charles Richard Green as a secretary on 2020-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/11/2019
Director's details changed for Mr John Benjamin Angel-James on 2019-11-28
dot icon09/10/2019
Appointment of Mr John Benjamin Angel-James as a director on 2019-10-01
dot icon04/10/2019
Appointment of Mrs Kimberley Ann Webb as a director on 2019-10-01
dot icon05/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/06/2018
Appointment of Mr Andrew Louis Routledge as a director on 2018-06-18
dot icon28/06/2018
Change of details for John F Hunt Ltd as a person with significant control on 2017-10-01
dot icon18/06/2018
Termination of appointment of Anthony Paul Green as a director on 2018-06-12
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon03/11/2017
Termination of appointment of Paul David Phipps as a director on 2017-10-31
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/01/2017
Appointment of Mr Ian David Saville as a secretary on 2017-01-01
dot icon06/01/2017
Appointment of Mr Ian David Saville as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Charles Richard Green as a director on 2016-12-31
dot icon28/12/2016
Registration of charge 064643010006, created on 2016-12-28
dot icon27/07/2016
Change of share class name or designation
dot icon27/07/2016
Resolutions
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon15/02/2016
Resolutions
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon12/08/2015
Resolutions
dot icon23/06/2015
Full accounts made up to 2015-03-31
dot icon02/04/2015
Appointment of Mr Anthony Paul Green as a director on 2015-03-30
dot icon06/02/2015
Registration of charge 064643010005, created on 2015-01-26
dot icon12/01/2015
Termination of appointment of Siamak Shahnooshi as a director on 2015-01-09
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon01/04/2014
Termination of appointment of Reza Khodadoust as a director
dot icon27/02/2014
Certificate of change of name
dot icon27/02/2014
Change of name notice
dot icon21/01/2014
Satisfaction of charge 1 in full
dot icon16/01/2014
Registration of charge 064643010004
dot icon04/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon02/01/2014
Appointment of Mr Jake David James Reeves as a director
dot icon02/01/2014
Appointment of Mr Paul David Phipps as a director
dot icon09/09/2013
Registration of charge 064643010003
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Director's details changed for Mr Siamak Shahnooshi on 2013-07-01
dot icon05/07/2013
Director's details changed for Mr Reza Khodadoust on 2013-07-01
dot icon19/06/2013
Registration of charge 064643010002
dot icon11/03/2013
Registered office address changed from 191-195 Church Road Benfleet Essex SS7 4PN on 2013-03-11
dot icon11/03/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Reza Khodadoust on 2012-09-01
dot icon04/12/2012
Appointment of Mr Charles Richard Green as a secretary
dot icon04/12/2012
Termination of appointment of Reza Khodadoust as a secretary
dot icon06/11/2012
Appointment of Mr John Alan Hall as a director
dot icon06/11/2012
Appointment of Mr Charles Richard Green as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/09/2012
Certificate of change of name
dot icon18/09/2012
Change of name notice
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2012
Termination of appointment of Kaveh Mirtahmasebi as a director
dot icon17/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon10/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from gateyard court, 2 moxon street barnet hertfordshire EN5 5TY
dot icon18/02/2009
Return made up to 04/01/09; full list of members
dot icon04/01/2008
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
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khodadoust, Reza
Director
04/01/2008 - 31/03/2014
9
Shahnooshi, Siamak
Director
04/01/2008 - 09/01/2015
2
Mirtahmasebi, Kaveh
Director
04/01/2008 - 30/07/2012
6
Hall, John Alan
Director
06/11/2012 - Present
56
Green, Charles Richard
Director
06/11/2012 - 31/12/2016
35

Persons with Significant Control

0

No PSC data available.

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 ASBESTOS CONSULTANTS EUROPE LIMITED

ASBESTOS CONSULTANTS EUROPE LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at Europa Park, London Road, Grays, Essex RM20 4DB. There are currently 6 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 ASBESTOS CONSULTANTS EUROPE LIMITED?

toggle

ASBESTOS CONSULTANTS EUROPE LIMITED is currently Active. It was registered on 04/01/2008 .

Where is ASBESTOS CONSULTANTS EUROPE LIMITED located?

toggle

ASBESTOS CONSULTANTS EUROPE LIMITED is registered at Europa Park, London Road, Grays, Essex RM20 4DB.

What does ASBESTOS CONSULTANTS EUROPE LIMITED do?

toggle

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

What is the latest filing for ASBESTOS CONSULTANTS EUROPE LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of John Benjamin Angell-James as a director on 2026-02-20.