ASBESTECH LIMITED - HATFIELD
Company Profile | Company Filings |
Overview
ASBESTECH LIMITED is a Private Limited Company from HATFIELD ENGLAND and has the status: Active.
ASBESTECH LIMITED was incorporated 26 years ago on 09/12/1997 and has the registered number: 03478062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ASBESTECH LIMITED was incorporated 26 years ago on 09/12/1997 and has the registered number: 03478062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ASBESTECH LIMITED - HATFIELD
This company is listed in the following categories:
38220 - Treatment and disposal of hazardous waste
38220 - Treatment and disposal of hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT 3 THE IO CENTRE
HATFIELD
HERTFORDSHIRE
AL10 9EW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON GILLETT | Jul 1983 | British | Director | 2018-11-05 | CURRENT |
PHILLIP JOHN NEVILLE | British | Secretary | 2006-10-02 | CURRENT | |
MR PHILLIP JOHN NEVILLE | Jun 1968 | British | Director | 2010-07-26 | CURRENT |
MR GARY BRENDAN MCCOMB | May 1966 | British | Director | 2015-01-05 | CURRENT |
MR DANIEL MARTIN CHALKLEY | Aug 1972 | British | Director | 2006-01-01 | CURRENT |
PETER DOLAN | Dec 1943 | British | Director | 1998-03-24 UNTIL 2001-11-30 | RESIGNED |
MAUREEN ANNE CHILDS | Sep 1936 | British | Director | 1997-12-09 UNTIL 1998-03-24 | RESIGNED |
MISS SALLY JANE CHARLES | Oct 1973 | British | Director | 2010-07-26 UNTIL 2013-03-18 | RESIGNED |
DONALD HOLDSWORTH | Aug 1955 | British | Director | 1998-03-24 UNTIL 1999-06-30 | RESIGNED |
CLIVE ANTHONY WIGGINTON | Oct 1950 | British | Director | 1998-03-24 UNTIL 1999-06-11 | RESIGNED |
MICHAEL JOHN NEEDHAM | Apr 1943 | British | Director | 1998-03-24 UNTIL 2001-08-14 | RESIGNED |
BRIAN JOHN PAYNE | Apr 1944 | British | Director | 1997-12-09 UNTIL 1998-03-24 | RESIGNED |
MAUREEN ANNE CHILDS | Sep 1936 | British | Secretary | 1997-12-09 UNTIL 1998-03-24 | RESIGNED |
SIMON DOUGLAS STURMAN | Sep 1968 | British | Secretary | 2001-11-30 UNTIL 2003-01-01 | RESIGNED |
MICHAEL JOHN NEEDHAM | Apr 1943 | British | Secretary | 1998-03-24 UNTIL 2001-08-14 | RESIGNED |
DEVESH VINODBHAI PATEL | Jan 1953 | Secretary | 2002-01-31 UNTIL 2006-09-15 | RESIGNED | |
MR MICHAEL BRENNAN HARNEY | Dec 1943 | Secretary | 2001-08-14 UNTIL 2001-11-30 | RESIGNED | |
MR JOHN BARRY ROWE | Sep 1962 | British | Director | 2001-11-30 UNTIL 2014-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northstar Environmental Solutions Limited | 2017-07-10 | Watford | Ownership of shares 75 to 100 percent | |
Mrs Sally Jane Charles | 2016-12-09 - 2017-07-10 | 10/1973 | Watford | Ownership of shares 25 to 50 percent |
Mr Daniel Martin Chalkley | 2016-12-09 - 2017-07-10 | 8/1972 | Watford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-30 | 31-10-2022 | 708,674 Cash 1,030,331 equity |
ACCOUNTS - Final Accounts | 2022-06-01 | 31-10-2021 | 617,478 Cash 980,183 equity |
ACCOUNTS - Final Accounts | 2021-03-23 | 31-10-2020 | 1,114,807 Cash 876,310 equity |
ACCOUNTS - Final Accounts | 2020-05-13 | 31-10-2019 | 876,387 Cash 724,850 equity |
ACCOUNTS - Final Accounts | 2019-05-21 | 31-10-2018 | 671,213 Cash 576,802 equity |
ACCOUNTS - Final Accounts | 2018-03-28 | 31-10-2017 | 970,175 Cash 1,081,526 equity |
ACCOUNTS - Final Accounts preparation | 2017-03-14 | 31-10-2016 | 683,195 Cash 744,693 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-24 | 31-10-2015 | 543,047 Cash 420,159 equity |
ACCOUNTS - Final Accounts preparation | 2015-01-29 | 31-10-2014 | 131,769 Cash -67,721 equity |