ASBESTOS CONTROL AND TREATMENT LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
ASBESTOS CONTROL AND TREATMENT LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
ASBESTOS CONTROL AND TREATMENT LIMITED was incorporated 24 years ago on 13/05/1999 and has the registered number: 03770250. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ASBESTOS CONTROL AND TREATMENT LIMITED was incorporated 24 years ago on 13/05/1999 and has the registered number: 03770250. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ASBESTOS CONTROL AND TREATMENT LIMITED - LIVERPOOL
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 6 MORROW COURT OWEN DRIVE
LIVERPOOL
L24 1YL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN BROWN | Sep 1954 | British | Secretary | 2008-12-18 | CURRENT |
MR SHAUN FRANCIS WILLIAMS | Jan 1970 | British | Director | 2001-09-28 | CURRENT |
WACKS CALLER (NOMINEES) LIMITED | Corporate Secretary | 2004-12-16 UNTIL 2007-01-10 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-05-13 UNTIL 2000-08-08 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-05-13 UNTIL 2000-08-08 | RESIGNED | ||
STRIPES NOMINEES LIMITED | Corporate Secretary | 2007-01-10 UNTIL 2008-12-18 | RESIGNED | ||
ANDREW SIMON WHITFIELD | Sep 1965 | British | Director | 2002-01-21 UNTIL 2002-05-24 | RESIGNED |
MR MICHAEL ROY ANDERSON | Oct 1958 | British | Director | 2000-08-08 UNTIL 2002-01-21 | RESIGNED |
STEPHEN HOWARD BLACK | Mar 1958 | Secretary | 2000-08-08 UNTIL 2004-12-16 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1999-05-13 UNTIL 2000-08-08 | RESIGNED | |
PETER ANTHONY SHAW | Apr 1971 | British | Director | 2004-11-30 UNTIL 2012-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crystalspark Limited | 2016-04-06 | Liverpool Merseyside | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Asbestos Control & Treatment Limited - Filleted accounts | 2023-07-26 | 31-10-2022 | £58,524 Cash £422,734 equity |
Asbestos Control & Treatment Limited - Filleted accounts | 2022-07-27 | 31-10-2021 | £111,463 Cash £448,362 equity |
Asbestos Control & Treatment Limited - Filleted accounts | 2021-07-31 | 31-10-2020 | £159,349 Cash £406,005 equity |
Asbestos Control & Treatment Limited - Filleted accounts | 2020-10-28 | 31-10-2019 | £24,042 Cash £326,644 equity |
Accounts filed on 31-10-2018 | 2019-07-04 | 31-10-2018 | |
Asbestos Control & Treatment Limited - Filleted accounts | 2018-07-07 | 31-10-2017 | £95,288 Cash £289,156 equity |
Abbreviated Company Accounts - ASBESTOS CONTROL AND TREATMENT LIMITED | 2017-07-22 | 31-10-2016 | £211,199 Cash £320,791 equity |
Abbreviated Company Accounts - ASBESTOS CONTROL AND TREATMENT LIMITED | 2016-04-07 | 31-10-2015 | £446,563 Cash £300,009 equity |
Abbreviated Company Accounts - ASBESTOS CONTROL AND TREATMENT LIMITED | 2015-07-22 | 31-10-2014 | £140,204 Cash £233,636 equity |