Asbestech Ltd was founded on 09 December 1997 with its registered office in Hatfield, Hertfordshire, it's status is listed as "Active". There are 9 directors listed as Neville, Phillip John, Gillett, Jason, Mccomb, Gary Brendan, Neville, Phillip John, Patel, Devesh Vinodbhai, Sturman, Simon Douglas, Charles, Sally Jane, Holdsworth, Donald, Wigginton, Clive Anthony for this business in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLETT, Jason | 05 November 2018 | - | 1 |
MCCOMB, Gary Brendan | 05 January 2015 | - | 1 |
NEVILLE, Phillip John | 26 July 2010 | - | 1 |
CHARLES, Sally Jane | 26 July 2010 | 18 March 2013 | 1 |
HOLDSWORTH, Donald | 24 March 1998 | 30 June 1999 | 1 |
WIGGINTON, Clive Anthony | 24 March 1998 | 11 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEVILLE, Phillip John | 02 October 2006 | - | 1 |
PATEL, Devesh Vinodbhai | 31 January 2002 | 15 September 2006 | 1 |
STURMAN, Simon Douglas | 30 November 2001 | 01 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 12 May 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 20 May 2019 | |
AP01 - Appointment of director | 09 November 2018 | |
CS01 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 17 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
MR01 - N/A | 16 January 2018 | |
MR04 - N/A | 23 August 2017 | |
CS01 - N/A | 21 July 2017 | |
PSC02 - N/A | 21 July 2017 | |
PSC07 - N/A | 21 July 2017 | |
PSC07 - N/A | 21 July 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 21 December 2015 | |
MR04 - N/A | 19 September 2015 | |
AP01 - Appointment of director | 30 January 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AD01 - Change of registered office address | 16 December 2014 | |
AA - Annual Accounts | 02 September 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AR01 - Annual Return | 21 January 2014 | |
CH01 - Change of particulars for director | 21 January 2014 | |
AD01 - Change of registered office address | 04 November 2013 | |
AA - Annual Accounts | 01 November 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 26 November 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AR01 - Annual Return | 21 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
CH03 - Change of particulars for secretary | 06 January 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AUD - Auditor's letter of resignation | 18 November 2010 | |
AP01 - Appointment of director | 26 July 2010 | |
AP01 - Appointment of director | 26 July 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
363a - Annual Return | 17 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
DISS16(SOAS) - N/A | 02 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
363a - Annual Return | 04 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363a - Annual Return | 09 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
123 - Notice of increase in nominal capital | 08 December 2005 | |
RESOLUTIONS - N/A | 15 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2005 | |
MEM/ARTS - N/A | 15 November 2005 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 24 August 2004 | |
AA - Annual Accounts | 06 August 2004 | |
225 - Change of Accounting Reference Date | 09 June 2004 | |
363s - Annual Return | 02 December 2003 | |
225 - Change of Accounting Reference Date | 23 October 2003 | |
363s - Annual Return | 02 May 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
AA - Annual Accounts | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 21 January 2002 | |
225 - Change of Accounting Reference Date | 21 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 14 December 2000 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 1999 | |
AA - Annual Accounts | 20 September 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
RESOLUTIONS - N/A | 24 December 1998 | |
RESOLUTIONS - N/A | 24 December 1998 | |
RESOLUTIONS - N/A | 24 December 1998 | |
363s - Annual Return | 24 December 1998 | |
MEM/ARTS - N/A | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 18 April 1998 | |
395 - Particulars of a mortgage or charge | 16 April 1998 | |
RESOLUTIONS - N/A | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
CERTNM - Change of name certificate | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
RESOLUTIONS - N/A | 27 March 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
288b - Notice of resignation of directors or secretaries | 26 March 1998 | |
288b - Notice of resignation of directors or secretaries | 26 March 1998 | |
287 - Change in situation or address of Registered Office | 26 March 1998 | |
NEWINC - New incorporation documents | 09 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2018 | Outstanding |
N/A |
Debenture | 27 February 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 October 2007 | Fully Satisfied |
N/A |
Debenture | 31 October 2006 | Fully Satisfied |
N/A |
Deposit deed | 09 October 2006 | Fully Satisfied |
N/A |
Debenture | 03 April 1998 | Fully Satisfied |
N/A |
Debenture | 03 April 1998 | Fully Satisfied |
N/A |