About

Registered Number: 03227042
Date of Incorporation: 19/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Cagex House, Leyden Road, Stevenage, Hertfordshire, SG1 2BP

 

Having been setup in 1996, Allan Dyson Asbestos Services Ltd are based in Stevenage. We don't know the number of employees at the organisation. Dyson, Darren James, Dyson, Allan James, Highton, Ingrid Erica, Dyson, Darren James, Smith, Terry are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Darren James 01 March 2002 - 1
DYSON, Darren James 19 July 1996 01 January 1997 1
SMITH, Terry 01 May 2000 01 March 2002 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Allan James 19 July 1996 01 January 1997 1
HIGHTON, Ingrid Erica 31 January 1997 06 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 31 July 2017
CH03 - Change of particulars for secretary 31 July 2017
CH01 - Change of particulars for director 31 July 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 08 February 2017
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 January 2016
RESOLUTIONS - N/A 25 August 2015
SH08 - Notice of name or other designation of class of shares 25 August 2015
AR01 - Annual Return 20 August 2015
RESOLUTIONS - N/A 10 July 2015
SH08 - Notice of name or other designation of class of shares 10 July 2015
MR04 - N/A 01 July 2015
AA - Annual Accounts 16 March 2015
RESOLUTIONS - N/A 20 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 21 January 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 23 October 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
363a - Annual Return 17 September 2008
RESOLUTIONS - N/A 19 April 2008
MEM/ARTS - N/A 19 April 2008
123 - Notice of increase in nominal capital 19 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 29 June 2002
287 - Change in situation or address of Registered Office 04 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 26 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
395 - Particulars of a mortgage or charge 10 March 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
225 - Change of Accounting Reference Date 17 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
AA - Annual Accounts 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 12 January 1998
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
287 - Change in situation or address of Registered Office 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 January 2013 Outstanding

N/A

Rent deposit deed 16 March 2012 Fully Satisfied

N/A

Debenture 28 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.