Company NameAsbestos Awareness Certificate Company Ltd
DirectorsSarah Louise Carney and Stephen John Carney
Company StatusActive
Company Number08003708
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years 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(9 years, 4 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(9 years, 4 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 NameMs Kelly-Leigh Cooper
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Tynely New Houses
Chathill
NE67 5DX
Director NameMrs Marion Agnes Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7a The Eco Centre
Windmill Way
Hebburn
Tyne And Wear
NE31 1SR

Contact

Websiteasbestosawarenesscertificate.co.uk
Telephone0800 1223391
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

Shareholders

50 at £1Marion Cooper
50.00%
Ordinary
35 at £1Leslie Cooper
35.00%
Ordinary
15 at £1Kelly-leigh Cooper
15.00%
Ordinary

Financials

Year2014
Net Worth£17,600
Cash£24,356
Current Liabilities£12,257

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

26 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 November 2014Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page)
9 July 2014Termination of appointment of Kelly-Leigh Cooper as a director (1 page)
9 July 2014Termination of appointment of Kelly-Leigh Cooper as a director (1 page)
9 July 2014Appointment of Mrs Marion Agnes Cooper as a director (2 pages)
9 July 2014Appointment of Mrs Marion Agnes Cooper as a director (2 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from 80 Woodvale Drive Hebburn NE311RB England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 80 Woodvale Drive Hebburn NE311RB England on 17 December 2012 (1 page)
23 March 2012Incorporation (24 pages)
23 March 2012Incorporation (24 pages)