ASBESTOS PRO LTD

Lymedale Business Centre Hooters Hall Road Lymedale Business Centre Hooters Hall Road, Newcastle Under Lyme, ST5 9QF, Staffordshire, United Kingdom
StatusACTIVE
Company No.11903790
CategoryPrivate Limited Company
Incorporated25 Mar 2019
Age5 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

ASBESTOS PRO LTD is an active private limited company with number 11903790. It was incorporated 5 years, 1 month, 28 days ago, on 25 March 2019. The company address is Lymedale Business Centre Hooters Hall Road Lymedale Business Centre Hooters Hall Road, Newcastle Under Lyme, ST5 9QF, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Daniel Barrie Lyth

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James O'callaghan

Notification date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James O'callaghan

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH19

Capital : 50 GBP

Date: 2022-07-12

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/22

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Barrie Lyth

Notification date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Daniel Barrie Lyth

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Philip Lee Stoker

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Manning

Cessation date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: James Manning

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Philip Lee Stoker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Manning

Notification date: 2020-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-25

Psc name: Philip Lee Stoker

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Daniel Barrie Lyth

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Daniel Barrie Lyth

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Daniel Barrie Lyth

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Manning

Appointment date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QF

Documents

View document PDF

Capital allotment shares

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Lee Stoker

Appointment date: 2020-01-01

Documents

View document PDF

Incorporation company

Date: 25 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21-40 CANONS PARK CLOSE RTM COMPANY LIMITED

HYDE HOUSE THE HYDE,LONDON,NW9 6LH

Number:06419781
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLPARK LTD

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU

Number:05757481
Status:LIQUIDATION
Category:Private Limited Company

CAMEL TRAIL CAFE LIMITED

UNIT 2A & 2B BESS PARK ROAD,CORNWALL, WADEBRIDGE,PL27 6HB

Number:11662462
Status:ACTIVE
Category:Private Limited Company

CITYSCAPE DEVELOPMENTS LIMITED

BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:01698707
Status:ACTIVE
Category:Private Limited Company

CREATE + LTD

106 BIGGAR ROAD,EDINBURGH,EH10 7DU

Number:SC583384
Status:ACTIVE
Category:Private Limited Company

SMART IMPORTS/EXPORTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016132
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source