About

Registered Number: 03478062
Date of Incorporation: 09/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 The Io Centre, Hearle Way, Hatfield, Hertfordshire, AL10 9EW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.