Asbestos Contracting Limited

General information

Name:

Asbestos Contracting Ltd

Office Address:

Unit 1, Shapwick House Shapwick Road BH15 4AP Poole

Number: 08077781

Incorporation date: 2012-05-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Asbestos Contracting began its operations in 2012 as a Private Limited Company with reg. no. 08077781. This particular business has been operating for 12 years and the present status is active. This company's registered office is based in Poole at Unit 1, Shapwick House. Anyone can also locate this business by its zip code of BH15 4AP. This enterprise's classified under the NACE and SIC code 38220 and their NACE code stands for Treatment and disposal of hazardous waste. Asbestos Contracting Ltd released its account information for the financial year up to 2022-06-30. The firm's most recent annual confirmation statement was released on 2023-05-22.

There's a group of two directors controlling the following limited company at the current moment, namely Stephen D. and Richard G. who have been carrying out the directors responsibilities since 2013.

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 01 November 2013

Latest update: 10 April 2024

Richard G.

Role: Director

Appointed: 22 May 2012

Latest update: 10 April 2024

People with significant control

The companies with significant control over this firm are as follows: South England Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Poole at Shapwick Road, BH15 4AP, Dorset and was registered as a PSC under the reg no 09280954.

South England Holdings Limited
Address: Unit 1, Shapwick House Shapwick Road, Poole, Dorset, BH15 4AP, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09280954
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 October 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 2 Wimborne Road Poole Dorset BH15 2BU England on 2023/08/01 to Unit 1, Shapwick House Shapwick Road Poole Dorset BH15 4AP (AD01)
filed on: 1st, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

27 Vicarage Road

Post code:

BH31 6DR

City / Town:

Verwood

HQ address,
2014

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2015

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2016

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 38220 : Treatment and disposal of hazardous waste
11
Company Age

Closest Companies - by postcode