About

Registered Number: 07752044
Date of Incorporation: 24/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Office, Canal Wharf, Bacup Road, Todmorden, West Yorkshire, OL14 7PN,

 

Based in Todmorden, Rs Asbestos Ltd was established in 2011. There are 3 directors listed as Corcoran, Patrick Valentine, Cottis, Kimberley Ann, Crump, Stuart for this organisation. Currently we aren't aware of the number of employees at the Rs Asbestos Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Patrick Valentine 31 October 2013 29 March 2016 1
COTTIS, Kimberley Ann 24 August 2011 09 April 2015 1
CRUMP, Stuart 25 March 2013 13 June 2013 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 22 November 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 20 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 February 2018
CS01 - N/A 30 January 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 20 March 2017
MR01 - N/A 16 November 2016
CS01 - N/A 08 August 2016
MR04 - N/A 29 April 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 07 April 2016
CH01 - Change of particulars for director 22 February 2016
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 13 April 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 03 June 2014
AD01 - Change of registered office address 17 March 2014
AD01 - Change of registered office address 13 March 2014
RESOLUTIONS - N/A 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
AR01 - Annual Return 28 August 2013
SH01 - Return of Allotment of shares 18 July 2013
TM01 - Termination of appointment of director 17 June 2013
SH01 - Return of Allotment of shares 17 June 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 17 September 2012
NEWINC - New incorporation documents 24 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.