About

Registered Number: 03861880
Date of Incorporation: 20/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Regent House Suite 34b Tenth Floor, Heaton Lane, Stockport, SK4 1BS

 

Trades Link Asbestos Services Ltd was founded on 20 October 1999. We don't know the number of employees at the organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELME, David 20 October 1999 31 March 2017 1
HELME, Lisa 26 November 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HELME, Joan 20 October 1999 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
PSC09 - N/A 21 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 August 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 20 September 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AP01 - Appointment of director 03 May 2017
AD01 - Change of registered office address 21 April 2017
RESOLUTIONS - N/A 20 April 2017
AP01 - Appointment of director 16 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 13 November 2008
353 - Register of members 13 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 30 January 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 04 December 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 24 October 2000
225 - Change of Accounting Reference Date 07 July 2000
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
NEWINC - New incorporation documents 20 October 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 October 2002 Outstanding

N/A

Debenture 08 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.