New Tythe Street
Long Eaton
Nottingham
NG10 2DL
Director Name | Jacqueline Blackburn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2006) |
Role | Community Support Officer |
Correspondence Address | 91 Collingwood Road Long Eaton Nottinghamshire NG10 1DU |
Director Name | Pamela Jean Grisdale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 days after company formation) |
Appointment Duration | 7 years (resigned 24 June 2009) |
Role | Accounts Administrator |
Correspondence Address | The Beeches 73 Retford Road Blyth Worksop Nottinghamshire S81 8EY |
Secretary Name | Pamela Jean Grisdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 days after company formation) |
Appointment Duration | 7 years (resigned 24 June 2009) |
Role | Accounts Administrator |
Correspondence Address | The Beeches 73 Retford Road Blyth Worksop Nottinghamshire S81 8EY |
Director Name | Steven John Docking |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2009) |
Role | Asbestos Consultancy |
Correspondence Address | 133 Prescot Road Aughton Ormskirk Lancashire L39 4SN |
Director Name | Mr Stephen Robert Janssen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2022) |
Role | Asbestos Consultant |
Country of Residence | England |
Correspondence Address | Mill View House Belton Road Epworth Doncaster South Yorkshire DN9 1JL |
Secretary Name | Mrs Katy Janssen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Mill View House Belton Road Epworth Doncaster South Yorkshire DN9 1JL |
Director Name | Mrs Katy Janssen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill View House Belton Road Epworth Doncaster South Yorkshire DN9 1JL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | asbestossurveymanagement.co.uk |
---|---|
Telephone | 0115 9462688 |
Telephone region | Nottingham |
Registered Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs Katy Janssen 50.00% Ordinary |
---|---|
50 at £1 | Stephen Janssen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,176 |
Cash | £184,000 |
Current Liabilities | £72,961 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
31 August 2022 | Delivered on: 9 September 2022 Persons entitled: Katy Janssen Stephen Janssen Classification: A registered charge Outstanding |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Director's details changed for Mrs Katy Janssen on 18 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mrs Katy Janssen on 18 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of Mrs Katy Janssen as a director (2 pages) |
12 October 2011 | Appointment of Mrs Katy Janssen as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Secretary's details changed for Mrs Katy Janssen on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Stephen Robert Janssen on 18 May 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mrs Katy Janssen on 18 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Mr Stephen Robert Janssen on 18 May 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Katy Janssen Sothern on 18 May 2010 (1 page) |
24 May 2010 | Director's details changed for Stephen Robert Janssen on 18 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Katy Janssen Sothern on 18 May 2010 (1 page) |
24 May 2010 | Director's details changed for Stephen Robert Janssen on 18 May 2010 (2 pages) |
22 December 2009 | Appointment of Katy Janssen Sothern as a secretary (3 pages) |
22 December 2009 | Appointment of Katy Janssen Sothern as a secretary (3 pages) |
22 September 2009 | Director's change of particulars / stephen janssen / 03/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / stephen janssen / 03/09/2009 (1 page) |
26 August 2009 | Appointment terminate, director and secretary pamela jean grisdale logged form (2 pages) |
26 August 2009 | Appointment terminate, director and secretary pamela jean grisdale logged form (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Appointment terminated director pamela grisdale (1 page) |
5 June 2009 | Appointment terminated director pamela grisdale (1 page) |
5 June 2009 | Appointment terminated secretary pamela grisdale (1 page) |
5 June 2009 | Appointment terminated secretary pamela grisdale (1 page) |
27 February 2009 | Appointment terminated director steven docking (1 page) |
27 February 2009 | Director appointed stephen janssen (1 page) |
27 February 2009 | Director appointed stephen janssen (1 page) |
27 February 2009 | Appointment terminated director steven docking (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 18/05/08; no change of members (7 pages) |
1 September 2008 | Return made up to 18/05/08; no change of members (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 February 2008 | Director's change of particulars / steven docking / 26/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / steven docking / 26/02/2008 (1 page) |
15 June 2007 | Return made up to 18/05/07; change of members
|
15 June 2007 | Return made up to 18/05/07; change of members
|
4 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
7 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
1 August 2005 | Return made up to 21/05/05; full list of members (8 pages) |
1 August 2005 | Return made up to 21/05/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members
|
2 June 2004 | Return made up to 21/05/04; full list of members
|
26 June 2003 | Return made up to 05/06/03; full list of members
|
26 June 2003 | Return made up to 05/06/03; full list of members
|
6 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 November 2002 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
25 November 2002 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
14 June 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (15 pages) |
5 June 2002 | Incorporation (15 pages) |