About

Registered Number: 10702373
Date of Incorporation: 31/03/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 North Street, Walsall, West Midlands, WS2 8AU,

 

Asbestos Abatement Services Holdings Ltd was registered on 31 March 2017 and are based in Walsall. We don't currently know the number of employees at the company. The current directors of Asbestos Abatement Services Holdings Ltd are listed as Beardsmore, Gillian Rosemary, Beardsmore, Matthew Ian, Purdon, James Gavin, Sayce, Mitchell Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSMORE, Matthew Ian 31 March 2017 - 1
PURDON, James Gavin 31 March 2017 17 January 2020 1
SAYCE, Mitchell Alexander 31 March 2017 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BEARDSMORE, Gillian Rosemary 31 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PSC04 - N/A 18 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
PSC07 - N/A 11 March 2020
AA - Annual Accounts 24 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2018
CS01 - N/A 20 April 2018
RESOLUTIONS - N/A 08 May 2017
SH01 - Return of Allotment of shares 26 April 2017
SH01 - Return of Allotment of shares 26 April 2017
AP03 - Appointment of secretary 26 April 2017
NEWINC - New incorporation documents 31 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.