ASBESTOS SURVEY & MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASBESTOS SURVEY & MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454504

Incorporation date

05/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyneside NE31 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon25/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon17/09/2025
Termination of appointment of Adam Philip Letouze as a director on 2025-09-17
dot icon31/03/2025
Current accounting period shortened from 2024-09-30 to 2023-12-31
dot icon31/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2024
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon07/10/2024
Change of details for Brufern Holdings Ltd as a person with significant control on 2024-10-07
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon17/05/2024
Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom to 13 Blue Sky Way Monkton Business Park South Hebburn Tyneside NE31 2EQ on 2024-05-17
dot icon15/05/2024
Appointment of Mr Adam Philip Letouze as a director on 2024-05-15
dot icon11/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon03/11/2022
Registration of charge 044545040002, created on 2022-11-02
dot icon02/11/2022
Registered office address changed from Unit 3 New Media Centre New Tythe Street Long Eaton Nottingham NG10 2DL to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 2022-11-02
dot icon16/09/2022
Termination of appointment of Stephen Robert Janssen as a director on 2022-08-31
dot icon16/09/2022
Termination of appointment of Katy Janssen as a director on 2022-08-31
dot icon16/09/2022
Termination of appointment of Katy Janssen as a secretary on 2022-08-31
dot icon16/09/2022
Appointment of Mr Dean Hancock as a director on 2022-08-31
dot icon16/09/2022
Cessation of Katy Janssen as a person with significant control on 2022-08-31
dot icon16/09/2022
Cessation of Stephen Robert Janssen as a person with significant control on 2022-08-31
dot icon16/09/2022
Notification of Brufern Holdings Ltd as a person with significant control on 2022-08-31
dot icon09/09/2022
Registration of charge 044545040001, created on 2022-08-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon06/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mrs Katy Janssen on 2012-05-18
dot icon12/10/2011
Appointment of Mrs Katy Janssen as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Stephen Robert Janssen on 2011-05-18
dot icon14/06/2011
Secretary's details changed for Mrs Katy Janssen on 2011-05-18
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Katy Janssen Sothern on 2010-05-18
dot icon24/05/2010
Director's details changed for Stephen Robert Janssen on 2010-05-18
dot icon22/12/2009
Appointment of Katy Janssen Sothern as a secretary
dot icon22/09/2009
Director's change of particulars / stephen janssen / 03/09/2009
dot icon26/08/2009
Appointment terminate, director and secretary pamela jean grisdale logged form
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/06/2009
Return made up to 18/05/09; full list of members
dot icon05/06/2009
Appointment terminated director pamela grisdale
dot icon05/06/2009
Appointment terminated secretary pamela grisdale
dot icon27/02/2009
Director appointed stephen janssen
dot icon27/02/2009
Appointment terminated director steven docking
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 18/05/08; no change of members
dot icon12/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/02/2008
Director's change of particulars / steven docking / 26/02/2008
dot icon15/06/2007
Return made up to 18/05/07; change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon01/08/2005
Return made up to 21/05/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 21/05/04; full list of members
dot icon26/06/2003
Return made up to 05/06/03; full list of members
dot icon06/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon25/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon25/11/2002
Accounting reference date shortened from 30/06/03 to 31/10/02
dot icon14/06/2002
Registered office changed on 14/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
New director appointed
dot icon05/06/2002
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
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
378.02K
-
0.00
256.57K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Dean
Director
31/08/2022 - Present
9
Letouze, Adam Philip
Director
15/05/2024 - 17/09/2025
2

Persons with Significant Control

3
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 SURVEY & MANAGEMENT LIMITED

ASBESTOS SURVEY & MANAGEMENT LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at 13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyneside NE31 2EQ. 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 SURVEY & MANAGEMENT LIMITED?

toggle

ASBESTOS SURVEY & MANAGEMENT LIMITED is currently Active. It was registered on 05/06/2002 .

Where is ASBESTOS SURVEY & MANAGEMENT LIMITED located?

toggle

ASBESTOS SURVEY & MANAGEMENT LIMITED is registered at 13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyneside NE31 2EQ.

What does ASBESTOS SURVEY & MANAGEMENT LIMITED do?

toggle

ASBESTOS SURVEY & MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASBESTOS SURVEY & MANAGEMENT LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2024-12-31.