Company NameAsbestos Specialists.com Ltd
DirectorsSarah Louise Carney and Stephen John Carney
Company StatusActive
Company Number06804334
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Louise Carney
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 9 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(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameGraham Richard O'Mahony
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 2011)
RoleConsultancy
Correspondence AddressTangra House
School Close
Turves
Cambridgeshire
PE7 2DB
Director NameMr Leslie Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2021)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

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

Shareholders

100 at £1Leslie Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

31 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 October 2017Director's details changed for Mr Leslie Cooper on 22 February 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 October 2017Director's details changed for Mr Leslie Cooper on 22 February 2017 (2 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 September 2016Registered office address changed from 80 Woodvale Drive Hebburn Tyne and Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 80 Woodvale Drive Hebburn Tyne and Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 16 September 2016 (1 page)
5 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Graham O'mahony as a director (1 page)
3 February 2012Termination of appointment of Graham O'mahony as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Graham O'mahony as a director (1 page)
25 March 2011Termination of appointment of Graham O'mahony as a director (1 page)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 November 2010Registered office address changed from Tangra House School Close Turves Peterborough Cambridgeshire PE7 2DB on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from Tangra House School Close Turves Peterborough Cambridgeshire PE7 2DB on 25 November 2010 (2 pages)
19 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
17 November 2009Statement of capital following an allotment of shares on 17 March 2009
  • GBP 100
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 17 March 2009
  • GBP 100
(2 pages)
21 March 2009Director appointed leslie cooper (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
21 March 2009Director appointed leslie cooper (2 pages)
21 March 2009Director appointed graham o'mahony (2 pages)
21 March 2009Director appointed graham o'mahony (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
18 March 2009Appointment terminated director vikki steward (1 page)
18 March 2009Appointment terminated director vikki steward (1 page)
17 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 January 2009Incorporation (14 pages)
28 January 2009Incorporation (14 pages)