Company NameUK Asbestos Specialists Ltd
DirectorsSarah Louise Carney and Stephen John Carney
Company StatusActive
Company Number04678743
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sarah Louise Carney
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Stephen John Carney
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameGraham Richard O'Mahony
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2009)
RoleConsultant
Correspondence AddressTangra House
School Close
Turves
Cambridgeshire
PE7 2DB
Director NameMr Leslie Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 31 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre Windmill Way
Hebburn
Tyne Ans Wear
NE31 1SR
Secretary NameMr Leslie Cooper
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 31 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre Windmill Way
Hebburn
Tyne Ans Wear
NE31 1SR
Director NameMrs Marion Agnes Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre Windmill Way
Hebburn
Tyne Ans Wear
NE31 1SR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.ukasl.co.uk/
Email address[email protected]
Telephone0800 6122035
Telephone regionFreephone

Location

Registered AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£94,012
Cash£171,491
Current Liabilities£132,462

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

31 July 2021Delivered on: 19 August 2021
Persons entitled:
Leslie Cooper
Marion Cooper

Classification: A registered charge
Outstanding

Filing History

29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
16 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
5 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
30 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(4 pages)
30 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Director's details changed for Mr Leslie Cooper on 26 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Leslie Cooper on 26 February 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Leslie Cooper on 26 February 2013 (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Mr Leslie Cooper on 26 February 2013 (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Termination of appointment of Graham O'mahony as a director (2 pages)
11 November 2009Appointment of Marion Agnes Cooper as a director (3 pages)
11 November 2009Termination of appointment of Graham O'mahony as a director (2 pages)
11 November 2009Appointment of Marion Agnes Cooper as a director (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
27 May 2008Return made up to 26/02/08; no change of members (7 pages)
27 May 2008Return made up to 26/02/08; no change of members (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Return made up to 26/02/07; full list of members (7 pages)
28 April 2007Return made up to 26/02/07; full list of members (7 pages)
27 March 2006Return made up to 26/02/06; full list of members (7 pages)
27 March 2006Return made up to 26/02/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 April 2005Return made up to 26/02/05; full list of members (7 pages)
1 April 2005Return made up to 26/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 December 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
24 December 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Company name changed uk asbestos surveyors LTD\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed uk asbestos surveyors LTD\certificate issued on 15/12/03 (2 pages)
8 August 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 March 2003Registered office changed on 07/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 March 2003Director resigned (1 page)
26 February 2003Incorporation (15 pages)
26 February 2003Incorporation (15 pages)