Company NameAsbestos Survey & Management Limited
DirectorDean Hancock
Company StatusActive
Company Number04454504
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Hancock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 New Media Centre
New Tythe Street
Long Eaton
Nottingham
NG10 2DL
Director NameJacqueline Blackburn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2006)
RoleCommunity Support Officer
Correspondence Address91 Collingwood Road
Long Eaton
Nottinghamshire
NG10 1DU
Director NamePamela Jean Grisdale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 days after company formation)
Appointment Duration7 years (resigned 24 June 2009)
RoleAccounts Administrator
Correspondence AddressThe Beeches
73 Retford Road Blyth
Worksop
Nottinghamshire
S81 8EY
Secretary NamePamela Jean Grisdale
NationalityBritish
StatusResigned
Appointed07 June 2002(2 days after company formation)
Appointment Duration7 years (resigned 24 June 2009)
RoleAccounts Administrator
Correspondence AddressThe Beeches
73 Retford Road Blyth
Worksop
Nottinghamshire
S81 8EY
Director NameSteven John Docking
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2009)
RoleAsbestos Consultancy
Correspondence Address133 Prescot Road
Aughton
Ormskirk
Lancashire
L39 4SN
Director NameMr Stephen Robert Janssen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2022)
RoleAsbestos Consultant
Country of ResidenceEngland
Correspondence AddressMill View House Belton Road
Epworth
Doncaster
South Yorkshire
DN9 1JL
Secretary NameMrs Katy Janssen
NationalityBritish
StatusResigned
Appointed25 November 2009(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressMill View House Belton Road
Epworth
Doncaster
South Yorkshire
DN9 1JL
Director NameMrs Katy Janssen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill View House Belton Road
Epworth
Doncaster
South Yorkshire
DN9 1JL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteasbestossurveymanagement.co.uk
Telephone0115 9462688
Telephone regionNottingham

Location

Registered Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Katy Janssen
50.00%
Ordinary
50 at £1Stephen Janssen
50.00%
Ordinary

Financials

Year2014
Net Worth£296,176
Cash£184,000
Current Liabilities£72,961

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

2 November 2022Delivered 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 2022Delivered on: 9 September 2022
Persons entitled:
Katy Janssen
Stephen Janssen

Classification: A registered charge
Outstanding

Filing History

16 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Director's details changed for Mrs Katy Janssen on 18 May 2012 (2 pages)
30 May 2012Director's details changed for Mrs Katy Janssen on 18 May 2012 (2 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
12 October 2011Appointment of Mrs Katy Janssen as a director (2 pages)
12 October 2011Appointment of Mrs Katy Janssen as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Secretary's details changed for Mrs Katy Janssen on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Stephen Robert Janssen on 18 May 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Katy Janssen on 18 May 2011 (2 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Mr Stephen Robert Janssen on 18 May 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Katy Janssen Sothern on 18 May 2010 (1 page)
24 May 2010Director's details changed for Stephen Robert Janssen on 18 May 2010 (2 pages)
24 May 2010Secretary's details changed for Katy Janssen Sothern on 18 May 2010 (1 page)
24 May 2010Director's details changed for Stephen Robert Janssen on 18 May 2010 (2 pages)
22 December 2009Appointment of Katy Janssen Sothern as a secretary (3 pages)
22 December 2009Appointment of Katy Janssen Sothern as a secretary (3 pages)
22 September 2009Director's change of particulars / stephen janssen / 03/09/2009 (1 page)
22 September 2009Director's change of particulars / stephen janssen / 03/09/2009 (1 page)
26 August 2009Appointment terminate, director and secretary pamela jean grisdale logged form (2 pages)
26 August 2009Appointment terminate, director and secretary pamela jean grisdale logged form (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Return made up to 18/05/09; full list of members (4 pages)
6 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Appointment terminated director pamela grisdale (1 page)
5 June 2009Appointment terminated director pamela grisdale (1 page)
5 June 2009Appointment terminated secretary pamela grisdale (1 page)
5 June 2009Appointment terminated secretary pamela grisdale (1 page)
27 February 2009Appointment terminated director steven docking (1 page)
27 February 2009Director appointed stephen janssen (1 page)
27 February 2009Director appointed stephen janssen (1 page)
27 February 2009Appointment terminated director steven docking (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 18/05/08; no change of members (7 pages)
1 September 2008Return made up to 18/05/08; no change of members (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 February 2008Director's change of particulars / steven docking / 26/02/2008 (1 page)
29 February 2008Director's change of particulars / steven docking / 26/02/2008 (1 page)
15 June 2007Return made up to 18/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Return made up to 18/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
7 June 2006Return made up to 18/05/06; full list of members (8 pages)
7 June 2006Return made up to 18/05/06; full list of members (8 pages)
1 August 2005Return made up to 21/05/05; full list of members (8 pages)
1 August 2005Return made up to 21/05/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
2 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
26 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 November 2002Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
25 November 2002Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
25 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
25 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 June 2002New director appointed (2 pages)
5 June 2002Incorporation (15 pages)
5 June 2002Incorporation (15 pages)