You are here: bizstats.co.uk > a-z index > C list > CW list

Cwe Asbestos Consultants Ltd. ELGIN


Cwe Asbestos Consultants started in year 2006 as Private Limited Company with registration number SC305649. The Cwe Asbestos Consultants company has been functioning successfully for eighteen years now and its status is active - proposal to strike off. The firm's office is based in Elgin at 4 North Guildry Street. Postal code: IV30 1JR. Since 21st July 2006 Cwe Asbestos Consultants Ltd. is no longer carrying the name Cwe Asbestos.

Cwe Asbestos Consultants Ltd. Address / Contact

Office Address 4 North Guildry Street
Town Elgin
Post code IV30 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC305649
Date of Incorporation Wed, 19th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 18 years old
Account next due date Fri, 30th Apr 2021 (1113 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 2nd Aug 2021 (2021-08-02)
Last confirmation statement dated Sun, 19th Jul 2020

Company staff

Gail E.

Position: Director

Appointed: 23 October 2015

Resigned: 08 November 2023

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 19 July 2006

Resigned: 19 July 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 July 2006

Resigned: 19 July 2006

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 19 July 2006

Resigned: 19 July 2006

Gail E.

Position: Secretary

Appointed: 19 July 2006

Resigned: 08 November 2023

Christopher E.

Position: Director

Appointed: 19 July 2006

Resigned: 10 March 2021

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Christopher E. This PSC and has 75,01-100% shares.

Christopher E.

Notified on 19 July 2016
Ceased on 10 March 2021
Nature of control: 75,01-100% shares

Company previous names

Cwe Asbestos July 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth97 347109 650    
Balance Sheet
Cash Bank On Hand 2211 32191 469150
Current Assets108 825136 45180 32349 43742 42640 494
Debtors108 675136 23079 00249 42840 95740 344
Net Assets Liabilities 109 65062 73033 4528 5092 330
Other Debtors 136 23074 92248 34940 95731 844
Property Plant Equipment 22 36115 72710 2895 96322 557
Cash Bank In Hand150221    
Tangible Fixed Assets2 71922 361    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve97 346109 649    
Shareholder Funds97 347109 650    
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 09013 16118 15523 6223 269
Bank Borrowings Overdrafts    17 44313 718
Corporation Tax Payable 10 4695 5662 8914 7757 971
Creditors 19 62814 6269 28521 02231 556
Increase From Depreciation Charge For Year Property Plant Equipment  5 5625 1425 4671 082
Net Current Assets Liabilities95 171111 38964 61734 40224 70015 614
Other Creditors 11 67115 7069 2853 57917 838
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 491148 21 435
Other Disposals Property Plant Equipment  3 007444 26 579
Other Taxation Social Security Payable 2 9223 4445 3071 8943 841
Property Plant Equipment Gross Cost 31 45128 88828 44429 58525 826
Provisions For Liabilities Balance Sheet Subtotal 4 4722 9881 9541 1324 285
Total Additions Including From Business Combinations Property Plant Equipment  444 1 14122 820
Total Assets Less Current Liabilities97 890133 75080 34444 69130 66338 171
Trade Creditors Trade Payables     1 710
Trade Debtors Trade Receivables  4 0801 079 8 500
Creditors Due After One Year 19 628    
Creditors Due Within One Year13 65425 062    
Number Shares Allotted 1    
Par Value Share 1    
Provisions For Liabilities Charges5434 472    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Secretary's appointment terminated on 8th November 2023
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements