About

Registered Number: 06544929
Date of Incorporation: 26/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5-7 Thurrock Commercial Centre, Purfleet Industrial Park, Aveley, Essex, RM15 4YG

 

A & E Asbestos Ltd was founded on 26 March 2008 and has its registered office in Aveley, it has a status of "Active". The current directors of this business are Leigh, Tony, Adams, Mark, Everest, Jon Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Tony 25 November 2009 - 1
ADAMS, Mark 26 March 2008 10 June 2011 1
EVEREST, Jon Michael 26 March 2008 05 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 19 January 2020
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
PSC07 - N/A 05 December 2019
CS01 - N/A 05 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 09 February 2018
MR04 - N/A 24 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 04 December 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 13 February 2012
AD01 - Change of registered office address 31 January 2012
TM01 - Termination of appointment of director 12 June 2011
TM02 - Termination of appointment of secretary 12 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 January 2010
SH01 - Return of Allotment of shares 03 January 2010
AP01 - Appointment of director 03 January 2010
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.