Alliance Asbestos Services Limited CAMBRIDGE


Founded in 2008, Alliance Asbestos Services, classified under reg no. 06485812 is an active company. Currently registered at Unit 1 Downing Park CB25 0NW, Cambridge the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Sarah A., Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 25 February 2008 and Sarah A. has been with the company for the least time - from 1 February 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith R. who worked with the the company until 1 February 2019.

Alliance Asbestos Services Limited Address / Contact

Office Address Unit 1 Downing Park
Office Address2 Station Road Swaffham Bulbeck
Town Cambridge
Post code CB25 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06485812
Date of Incorporation Mon, 28th Jan 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Sarah A.

Position: Director

Appointed: 01 February 2019

Mark A.

Position: Director

Appointed: 25 February 2008

Derek C.

Position: Director

Appointed: 25 February 2008

Resigned: 31 August 2011

Clive H.

Position: Director

Appointed: 25 February 2008

Resigned: 01 October 2019

Keith R.

Position: Secretary

Appointed: 28 January 2008

Resigned: 01 February 2019

Keith R.

Position: Director

Appointed: 28 January 2008

Resigned: 15 December 2022

Instant Companies Limited

Position: Corporate Director

Appointed: 28 January 2008

Resigned: 28 January 2008

Clive H.

Position: Director

Appointed: 28 January 2008

Resigned: 01 October 2019

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 28 January 2008

Resigned: 28 January 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Sarah A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah A.

Notified on 20 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark A.

Notified on 1 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements