Asbestos Control And Treatment Limited LIVERPOOL


Asbestos Control And Treatment Limited is a private limited company that can be found at Unit 6 Morrow Court Owen Drive, Speke, Liverpool L24 1YL. Its net worth is valued to be around 184881 pounds, and the fixed assets that belong to the company come to 88852 pounds. Incorporated on 1999-05-13, this 25-year-old company is run by 1 director and 1 secretary.
Director Shaun W., appointed on 28 September 2001.
Changing the topic to secretaries, we can mention: Alan B., appointed on 18 December 2008.
The company is categorised as "treatment and disposal of hazardous waste" (SIC: 38220). According to Companies House data there was a name change on 2000-08-08 and their previous name was Indel Builders Limited.
The last confirmation statement was filed on 2023-05-13 and the deadline for the subsequent filing is 2024-05-27. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Asbestos Control And Treatment Limited Address / Contact

Office Address Unit 6 Morrow Court Owen Drive
Office Address2 Speke
Town Liverpool
Post code L24 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770250
Date of Incorporation Thu, 13th May 1999
Industry Treatment and disposal of hazardous waste
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Alan B.

Position: Secretary

Appointed: 18 December 2008

Shaun W.

Position: Director

Appointed: 28 September 2001

Stripes Nominees Limited

Position: Corporate Secretary

Appointed: 10 January 2007

Resigned: 18 December 2008

Wacks Caller (nominees) Limited

Position: Corporate Secretary

Appointed: 16 December 2004

Resigned: 10 January 2007

Peter S.

Position: Director

Appointed: 30 November 2004

Resigned: 26 March 2012

Andrew W.

Position: Director

Appointed: 21 January 2002

Resigned: 24 May 2002

Stephen B.

Position: Secretary

Appointed: 08 August 2000

Resigned: 16 December 2004

Michael A.

Position: Director

Appointed: 08 August 2000

Resigned: 21 January 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 08 August 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1999

Resigned: 08 August 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 08 August 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Crystalspark Limited from Liverpool, England. The abovementioned PSC is classified as "a private limted company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Crystalspark Limited

Unit 6 Morrow Court Owen Drive, Liverpool, Merseyside, L24 1YL, England

Legal authority Companies Act 2006
Legal form Private Limted Company
Country registered England
Place registered England And Wales
Registration number 05257363
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Indel Builders August 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth184 881121 268301 380233 636300 009320 791      
Balance Sheet
Cash Bank On Hand     211 19995 288139 20224 042159 349111 46358 524
Current Assets751 683455 683609 577734 2271 186 4111 115 6981 187 0991 063 640962 554901 526742 169740 926
Debtors746 183450 683450 255589 023739 848904 4991 091 811924 438938 512742 177630 706682 402
Net Assets Liabilities     320 791289 156300 670326 644406 005448 362422 734
Other Debtors     34 75549 88239 381235 732119 34883 66736 962
Property Plant Equipment     333 572337 782279 545350 177414 509354 749297 710
Cash Bank In Hand  154 322140 204446 563211 199      
Net Assets Liabilities Including Pension Asset Liability184 881121 268301 380233 636300 009320 791      
Stocks Inventory5 5005 0005 0005 0005 000       
Tangible Fixed Assets88 85266 93486 560255 462337 496333 572      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve184 781121 168301 280233 536299 909320 691      
Shareholder Funds184 881121 268301 380233 636300 009320 791      
Other
Accumulated Depreciation Impairment Property Plant Equipment     610 661695 572791 239878 240960 4441 068 6141 158 138
Additions Other Than Through Business Combinations Property Plant Equipment      107 11654 226157 633146 53648 41051 480
Amounts Owed By Group Undertakings Participating Interests     120 000120 000120 000120 000120 000120 000120 000
Average Number Employees During Period     40434537333130
Bank Borrowings     73 84266 15558 44850 58587 81570 10648 861
Bank Overdrafts     7 3167 5427 7237 98512 74917 54719 488
Creditors     971 9801 086 160926 080839 100731 178533 632494 173
Finance Lease Liabilities Present Value Total     66 85558 71234 07352 00542 26429 49826 256
Increase From Depreciation Charge For Year Property Plant Equipment      94 28397 76787 00182 204108 170108 519
Net Current Assets Liabilities118 22379 852259 975120 893150 594143 718100 939137 560123 454170 348208 537246 753
Other Creditors     331 513349 484295 163411 583249 308144 318144 902
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 3722 100   18 995
Other Disposals Property Plant Equipment      17 99516 796   18 995
Property Plant Equipment Gross Cost     944 2331 033 3541 070 7841 228 4171 374 9531 423 3631 455 848
Provisions For Liabilities Balance Sheet Subtotal     30 61433 47826 10640 52553 33235 83442 510
Taxation Social Security Payable     337 945345 766351 794160 291217 942153 837104 695
Total Assets Less Current Liabilities207 075146 786346 535376 355488 090477 290438 721417 105473 631584 857563 286544 463
Trade Creditors Trade Payables     228 351324 656237 327207 236208 915188 432198 832
Trade Debtors Trade Receivables     749 744921 929765 057582 780502 829427 039525 440
Creditors Due After One Year22 19425 51841 616129 910156 841125 885      
Creditors Due Within One Year633 460375 831349 602613 3341 035 817971 980      
Fixed Assets88 85266 93486 560255 462337 496333 572      
Instalment Debts Due After5 Years   58 58650 57642 264      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges  3 53912 80931 24030 614      
Secured Debts   94 95488 15981 158      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 79 03466 545208 271147 19680 412      
Tangible Fixed Assets Cost Or Valuation416 494452 609508 354716 625863 821944 233      
Tangible Fixed Assets Depreciation327 642385 675421 794461 163526 325610 661      
Tangible Fixed Assets Depreciation Charged In Period 85 32740 84439 36965 16284 336      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 2944 725         
Tangible Fixed Assets Disposals 42 91910 800         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
Free Download (7 pages)

Company search

Advertisements