Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director Name | Mr Stephen John Carney |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | Graham Richard O'Mahony |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2009) |
Role | Consultant |
Correspondence Address | Tangra House School Close Turves Cambridgeshire PE7 2DB |
Director Name | Mr Leslie Cooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne Ans Wear NE31 1SR |
Secretary Name | Mr Leslie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne Ans Wear NE31 1SR |
Director Name | Mrs Marion Agnes Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne Ans Wear NE31 1SR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.ukasl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6122035 |
Telephone region | Freephone |
Registered Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £94,012 |
Cash | £171,491 |
Current Liabilities | £132,462 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
31 July 2021 | Delivered on: 19 August 2021 Persons entitled: Leslie Cooper Marion Cooper Classification: A registered charge Outstanding |
---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
16 September 2016 | Registered office address changed from 80 Woodvale Drive Hebburn Tyne & Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne Ans Wear NE31 1SR on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 80 Woodvale Drive Hebburn Tyne & Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne Ans Wear NE31 1SR on 16 September 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
5 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Director's details changed for Mr Leslie Cooper on 26 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Leslie Cooper on 26 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mr Leslie Cooper on 26 February 2013 (1 page) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Secretary's details changed for Mr Leslie Cooper on 26 February 2013 (1 page) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2009 | Termination of appointment of Graham O'mahony as a director (2 pages) |
11 November 2009 | Appointment of Marion Agnes Cooper as a director (3 pages) |
11 November 2009 | Termination of appointment of Graham O'mahony as a director (2 pages) |
11 November 2009 | Appointment of Marion Agnes Cooper as a director (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 May 2008 | Return made up to 26/02/08; no change of members (7 pages) |
27 May 2008 | Return made up to 26/02/08; no change of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
28 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 December 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
24 December 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
5 March 2004 | Return made up to 26/02/04; full list of members
|
5 March 2004 | Return made up to 26/02/04; full list of members
|
15 December 2003 | Company name changed uk asbestos surveyors LTD\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed uk asbestos surveyors LTD\certificate issued on 15/12/03 (2 pages) |
8 August 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 March 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (15 pages) |
26 February 2003 | Incorporation (15 pages) |