Wakeham Asbestos Services Limited PAIGNTON


Wakeham Asbestos Services started in year 2013 as Private Limited Company with registration number 08611300. The Wakeham Asbestos Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Paignton at Century House Vicarage Road. Postal code: TQ3 1NN. Since 2013-07-16 Wakeham Asbestos Services Limited is no longer carrying the name Wakeham Asbestos Removal.

The company has 4 directors, namely Sarah P., Sharon D. and Geoffrey D. and others. Of them, Ian W. has been with the company the longest, being appointed on 16 July 2013 and Sarah P. has been with the company for the least time - from 14 July 2016. As of 26 April 2024, there was 1 ex director - Andrew R.. There were no ex secretaries.

Wakeham Asbestos Services Limited Address / Contact

Office Address Century House Vicarage Road
Office Address2 Marldon
Town Paignton
Post code TQ3 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08611300
Date of Incorporation Tue, 16th Jul 2013
Industry Treatment and disposal of hazardous waste
Industry Collection of hazardous waste
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Sarah P.

Position: Director

Appointed: 14 July 2016

Sharon D.

Position: Director

Appointed: 01 April 2016

Geoffrey D.

Position: Director

Appointed: 25 September 2014

Ian W.

Position: Director

Appointed: 16 July 2013

Andrew R.

Position: Director

Appointed: 16 July 2013

Resigned: 14 August 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Ian W. This PSC. Another entity in the persons with significant control register is Geoffrey D. This PSC . Moving on, there is Sharon D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Ian W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Geoffrey D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sharon D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sarah P.

Notified on 14 July 2016
Nature of control: right to appoint and remove directors

Company previous names

Wakeham Asbestos Removal July 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth22       
Balance Sheet
Cash Bank On Hand  9 3855 5253 379    
Current Assets  55 24389 98244 64143 06760 22687 81161 058
Debtors2244 85983 25738 761    
Net Assets Liabilities  34 29113 4314918 88022 1974 681115
Other Debtors   12 4445 951    
Property Plant Equipment  2981981 541    
Total Inventories  1 0001 2002 500    
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds22       
Other
Amount Specific Advance Or Credit Directors 213 84612 30619 048    
Amount Specific Advance Or Credit Made In Period Directors  46 99339 59139 547    
Amount Specific Advance Or Credit Repaid In Period Directors  33 14965 74346 289    
Accrued Liabilities  2 1372 1872 187    
Accumulated Depreciation Impairment Property Plant Equipment  100200502    
Amounts Recoverable On Contracts    2 536    
Average Number Employees During Period  4434555
Corporation Tax Payable  8 51218 129     
Corporation Tax Recoverable    1 721    
Creditors  21 19076 71145 39853 35262 40254 02437 757
Disposals Decrease In Depreciation Impairment Property Plant Equipment    200    
Disposals Property Plant Equipment    398    
Increase From Depreciation Charge For Year Property Plant Equipment  100100502    
Merchandise  1 0001 2002 500    
Net Current Assets Liabilities  34 05313 27175710 2852 17633 78723 301
Number Shares Allotted 2       
Other Taxation Social Security Payable   1 269     
Par Value Share 1       
Property Plant Equipment Gross Cost  3983982 043    
Provisions For Liabilities Balance Sheet Subtotal  6038293    
Share Capital Allotted Called Up Paid22       
Total Additions Including From Business Combinations Property Plant Equipment  398 2 043    
Total Assets Less Current Liabilities2234 35113 4697848 8809 80345 19031 679
Trade Creditors Trade Payables  3 1387 9699 951    
Trade Debtors Trade Receivables  7 97170 81320 646    
Fixed Assets    1 5411 40511 97911 4038 378

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-08-11
filed on: 19th, September 2023
Free Download (3 pages)

Company search