Asbestos Awareness And Identification Services Limited HULL


Asbestos Awareness And Identification Services started in year 2002 as Private Limited Company with registration number 04624232. The Asbestos Awareness And Identification Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hull at 1 Humber Quays. Postal code: HU1 2BN.

The company has 2 directors, namely Gary T., Charles S.. Of them, Charles S. has been with the company the longest, being appointed on 15 June 2005 and Gary T. has been with the company for the least time - from 20 June 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asbestos Awareness And Identification Services Limited Address / Contact

Office Address 1 Humber Quays
Office Address2 Wellington Street West
Town Hull
Post code HU1 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04624232
Date of Incorporation Mon, 23rd Dec 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Gary T.

Position: Director

Appointed: 20 June 2005

Charles S.

Position: Director

Appointed: 15 June 2005

Gordon G.

Position: Secretary

Appointed: 08 June 2007

Resigned: 29 February 2016

Simon B.

Position: Director

Appointed: 15 February 2006

Resigned: 08 June 2007

Heath W.

Position: Director

Appointed: 15 June 2005

Resigned: 02 March 2006

Brian J.

Position: Secretary

Appointed: 15 June 2005

Resigned: 04 May 2007

Brian J.

Position: Director

Appointed: 15 June 2005

Resigned: 04 May 2007

Rachael G.

Position: Director

Appointed: 01 June 2004

Resigned: 15 June 2005

John B.

Position: Director

Appointed: 22 September 2003

Resigned: 15 June 2005

Traceyanne B.

Position: Director

Appointed: 31 December 2002

Resigned: 15 June 2005

John B.

Position: Secretary

Appointed: 31 December 2002

Resigned: 15 June 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is C Spencer Environmental Limited from Hull, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Charles S. This PSC owns 75,01-100% shares.

C Spencer Environmental Limited

1 Humber Quays Wellington Street West, Hull, HU1 2BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05356593
Notified on 31 May 2022
Nature of control: 75,01-100% shares

Charles S.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets21 573    
Net Assets Liabilities11 28720100100100
Other
Average Number Employees During Period22222
Called Up Share Capital Not Paid Not Expressed As Current Asset202020100100
Creditors10 306    
Net Current Assets Liabilities11 267    
Total Assets Less Current Liabilities11 28720100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, April 2023
Free Download (3 pages)

Company search

Advertisements