ASBESTOS GO LIMITED

Register to unlock more data on OkredoRegister

ASBESTOS GO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13086874

Incorporation date

17/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8-10 Peakdale Road, Brookfield Industrial Estate, Glossop, Derbyshire SK13 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2020)
dot icon03/03/2026
Cessation of Stephen Paul Winterbottom as a person with significant control on 2026-02-27
dot icon03/03/2026
Change of details for Mr Thomas Ayre as a person with significant control on 2026-02-27
dot icon03/03/2026
Termination of appointment of Stephen Paul Winterbottom as a director on 2026-02-27
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon25/11/2024
Second filing for the appointment of Mr Stephen Paul Winterbottom as a director
dot icon03/10/2024
Notification of Stephen Paul Winterbottom as a person with significant control on 2024-10-01
dot icon03/10/2024
Change of details for Mr Thomas Ayre as a person with significant control on 2024-10-01
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon20/08/2024
Satisfaction of charge 130868740001 in full
dot icon16/08/2024
Registration of charge 130868740002, created on 2024-08-14
dot icon26/07/2024
Appointment of Mr Stephen Paul Winterbottom as a director on 2024-07-08
dot icon15/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Director's details changed for Tom Ayre on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Second filing of Confirmation Statement dated 2021-12-16
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon06/12/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon06/12/2022
Change of share class name or designation
dot icon30/08/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon28/01/2022
Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom to Unit 8-10 Peakdale Road Brookfield Industrial Estate Glossop Derbyshire SK13 6LQ on 2022-01-28
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/11/2021
Registration of charge 130868740001, created on 2021-11-25
dot icon14/09/2021
Director's details changed for Tom Ayre on 2021-09-14
dot icon14/09/2021
Registered office address changed from 14 Beech Avenue Glossop SK13 6NP England to C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 2021-09-14
dot icon15/06/2021
Registered office address changed from 61 Mosley Street Manchester M2 3HZ England to 14 Beech Avenue Glossop SK13 6NP on 2021-06-15
dot icon01/06/2021
Notification of Thomas Ayre as a person with significant control on 2021-05-30
dot icon01/06/2021
Cessation of Michelle Keane as a person with significant control on 2021-05-30
dot icon01/06/2021
Cessation of James Lawrence Bell Warwick-Adkins as a person with significant control on 2021-06-01
dot icon25/05/2021
Appointment of Tom Ayre as a director on 2021-05-24
dot icon25/05/2021
Termination of appointment of Sean Alan Donnelly as a director on 2021-05-24
dot icon12/01/2021
Termination of appointment of James Lawrence Bell Warwick-Adkins as a director on 2021-01-12
dot icon12/01/2021
Termination of appointment of Michelle Keane as a director on 2021-01-12
dot icon12/01/2021
Appointment of Mr Sean Alan Donnelly as a director on 2021-01-12
dot icon17/12/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
51.73K
-
0.00
12.09K
-
2023
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Sean Alan
Director
12/01/2021 - 24/05/2021
4
Mr James Lawrence Bell Warwick-Adkins
Director
17/12/2020 - 12/01/2021
9
Ayre, Tom
Director
24/05/2021 - Present
-
Winterbottom, Stephen Paul
Director
08/07/2024 - 27/02/2026
-
Keane, Michelle, Dr
Director
17/12/2020 - 12/01/2021
-

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+
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 GO LIMITED

ASBESTOS GO LIMITED is an(a) Active company incorporated on 17/12/2020 with the registered office located at Unit 8-10 Peakdale Road, Brookfield Industrial Estate, Glossop, Derbyshire SK13 6LQ. There is currently 1 active director 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 GO LIMITED?

toggle

ASBESTOS GO LIMITED is currently Active. It was registered on 17/12/2020 .

Where is ASBESTOS GO LIMITED located?

toggle

ASBESTOS GO LIMITED is registered at Unit 8-10 Peakdale Road, Brookfield Industrial Estate, Glossop, Derbyshire SK13 6LQ.

What does ASBESTOS GO LIMITED do?

toggle

ASBESTOS GO 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 GO LIMITED?

toggle

The latest filing was on 03/03/2026: Cessation of Stephen Paul Winterbottom as a person with significant control on 2026-02-27.