Asbestos Survey & Management Limited

General information

Name:

Asbestos Survey & Management Ltd

Office Address:

1 Tall Trees Jenny Brough Lane HU13 0LE Hessle

Number: 04454504

Incorporation date: 2002-06-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Asbestos Survey & Management started its operations in the year 2002 as a Private Limited Company under the ID 04454504. The company has been active for twenty two years and it's currently active. The firm's head office is registered in Hessle at 1 Tall Trees. Anyone could also find the company utilizing the zip code, HU13 0LE. The enterprise's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. The latest annual accounts describe the period up to 2021-12-31 and the most current annual confirmation statement was released on 2023-10-06.

At the moment, this particular limited company is directed by 1 director: Dean H., who was formally appointed in 2022. Since 2011 Katy J., had performed assigned duties for the limited company till the resignation two years ago. Additionally a different director, including Stephen J. quit two years ago.

Financial data based on annual reports

Company staff

Dean H.

Role: Director

Appointed: 31 August 2022

Latest update: 31 December 2023

People with significant control

The companies with significant control over this firm are: Brufern Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hessle at Jenny Brough Lane, HU13 0LE, East Yorkshire and was registered as a PSC under the reg no 14110856.

Brufern Holdings Ltd
Address: 1 Tall Trees Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14110856
Notified on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Katy J.
Notified on 18 May 2017
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen J.
Notified on 18 May 2017
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 May 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 May 2013
Annual Accounts 10 April 2014
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 New Media Centre New Tythe Street Long Eaton

Post code:

NG10 2DL

City / Town:

Nottingham

HQ address,
2013

Address:

Unit 3 New Media Centre New Tythe Street Long Eaton

Post code:

NG10 2DL

City / Town:

Nottingham

HQ address,
2014

Address:

Unit 3 New Media Centre New Tythe Street Long Eaton

Post code:

NG10 2DL

City / Town:

Nottingham

HQ address,
2015

Address:

Unit 3 New Media Centre New Tythe Street Long Eaton

Post code:

NG10 2DL

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode