Natas Asbestos:training Ltd

General information

Name:

Natas Asbestos:training Limited

Office Address:

Earles Court Forshaw Heath Lane Earlswood B94 5LJ Solihull

Number: 07297004

Incorporation date: 2010-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Natas Asbestos:training was established on 2010-06-28 as a Private Limited Company. This company's head office may be contacted at Solihull on Earles Court Forshaw Heath Lane, Earlswood. In case you have to contact the company by mail, its zip code is B94 5LJ. The official reg. no. for Natas Asbestos:training Ltd is 07297004. It switched its registered name already two times. Before 2014 the company has been working on providing its services under the name of Natas Training & Enviromental but at this moment the company operates under the name Natas Asbestos:training Ltd. This company's Standard Industrial Classification Code is 38320 which means Recovery of sorted materials. 2022-03-31 is the last time account status updates were reported.

Because of this company's constant expansion, it was necessary to choose additional company leaders: Michael L., Patrick L. and Josephine L. who have been cooperating since 2019 to fulfil their statutory duties for the company.

  • Previous company's names
  • Natas Asbestos:training Ltd 2014-03-06
  • Natas Training & Enviromental Ltd 2014-01-31
  • Reedsted Services Ltd 2010-06-28

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 17 June 2019

Latest update: 20 April 2024

Patrick L.

Role: Director

Appointed: 17 June 2019

Latest update: 20 April 2024

Josephine L.

Role: Director

Appointed: 06 December 2016

Latest update: 20 April 2024

People with significant control

Josephine L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Josephine L.
Notified on 6 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 12 June 2015
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2013

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2015

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2016

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
13
Company Age

Similar companies nearby

Closest companies