ASBESTOS TRAINING LIMITED

Register to unlock more data on OkredoRegister

ASBESTOS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430250

Incorporation date

04/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Crown House, 151 High Road, Loughton, Essex IG10 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Registration of charge 074302500001, created on 2025-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/07/2021
Change of details for Ipsonne Holdings Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-06-30
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Notification of Ipsonne Holdings Limited as a person with significant control on 2018-02-16
dot icon17/04/2018
Cessation of Graham Richard O'mahony as a person with significant control on 2018-02-16
dot icon07/11/2017
Director's details changed for Mrs Jacqueline Elizabeth O'mahony on 2017-11-07
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon07/11/2017
Change of details for Mr Graham Richard O'mahony as a person with significant control on 2017-11-07
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Director's details changed for Ms Jacqueline Elizabeth Royall on 2014-01-31
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/11/2013
Director's details changed for Ms Jacqueline Elizabeth Royall on 2013-02-19
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Appointment of Ms Jacqueline Elizabeth Royall as a director
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Graham Richard O'mahony on 2011-11-25
dot icon15/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 58 Newteswell Drive Waltham Abbey Essex EN9 1QF England on 2011-03-16
dot icon03/02/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon30/11/2010
Certificate of change of name
dot icon30/11/2010
Change of name notice
dot icon04/11/2010
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
04/11/2026
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
10
83.03K
-
0.00
147.13K
-
2022
8
103.25K
-
0.00
127.03K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'mahony, Jacqueline Elizabeth
Director
18/02/2013 - Present
6
Mcfarlane, John William
Director
24/02/2023 - Present
2
O'mahony, Graham Richard
Director
04/11/2010 - Present
8

Persons with Significant Control

1
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 TRAINING LIMITED

ASBESTOS TRAINING LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at 3rd Floor Crown House, 151 High Road, Loughton, Essex IG10 4LG. There are currently 3 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 TRAINING LIMITED?

toggle

ASBESTOS TRAINING LIMITED is currently Active. It was registered on 04/11/2010 .

Where is ASBESTOS TRAINING LIMITED located?

toggle

ASBESTOS TRAINING LIMITED is registered at 3rd Floor Crown House, 151 High Road, Loughton, Essex IG10 4LG.

What does ASBESTOS TRAINING LIMITED do?

toggle

ASBESTOS TRAINING LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ASBESTOS TRAINING LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.