Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REC ASBESTOS (SOUTH) LIMITED
Company Information for

REC ASBESTOS (SOUTH) LIMITED

2 Browns Road, Daventry, NN11 4NS,
Company Registration Number
03830216
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rec Asbestos (south) Ltd
REC ASBESTOS (SOUTH) LIMITED was founded on 1999-08-23 and has its registered office in Daventry. The organisation's status is listed as "Active - Proposal to Strike off". Rec Asbestos (south) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REC ASBESTOS (SOUTH) LIMITED
 
Legal Registered Office
2 Browns Road
Daventry
NN11 4NS
Other companies in M16
 
Previous Names
NOBLE HEALTH & SAFETY CONSULTANCY LIMITED21/01/2013
Filing Information
Company Number 03830216
Company ID Number 03830216
Date formed 1999-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-29 04:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REC ASBESTOS (SOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REC ASBESTOS (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FORT
Director 2015-12-04
PAUL MCCLUSKEY
Director 2014-07-05
PAUL MCCLUSKY
Director 2014-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JENKINS
Director 2012-04-01 2016-12-31
ALAN STUART MORGAN
Director 2014-07-05 2015-12-04
DAVID WOOD
Director 2009-12-01 2015-09-04
PAUL MCCLUSKEY
Company Secretary 2014-07-05 2015-06-01
DAVID DANIEL COLL
Director 2009-12-01 2015-03-30
KARL ALAN MOSS
Company Secretary 2009-12-01 2014-07-05
ANDREW CLIVE ELLIS
Director 2010-06-01 2011-09-21
BRUCE SUTHERLAND
Director 1999-08-23 2010-11-16
ANDREW CLIVE ELLIS
Company Secretary 2004-04-01 2009-12-01
ANDREW CLIVE ELLIS
Director 2002-07-03 2009-12-01
RONALD MACNOUGHTON SUTHERLAND
Company Secretary 1999-11-18 2004-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-08-23 1999-08-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-08-23 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FORT AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
MICHAEL JOHN FORT RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2015-12-04 CURRENT 1995-12-04 Liquidation
MICHAEL JOHN FORT RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2015-12-04 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHAEL JOHN FORT PEAKDALE CHEMISTRY SERVICES LIMITED Director 2015-12-04 CURRENT 2009-10-16 Active
MICHAEL JOHN FORT SAL FOOD LIMITED Director 2015-12-04 CURRENT 2010-06-23 Active - Proposal to Strike off
MICHAEL JOHN FORT REC ENVIRONMENTAL MONITORING LTD Director 2015-12-04 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL LABORATORIES LIMITED Director 2015-12-04 CURRENT 1984-01-04 Active - Proposal to Strike off
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2015-12-04 CURRENT 1989-02-09 Active
MICHAEL JOHN FORT SGS CAMBRIDGE LIMITED Director 2015-12-04 CURRENT 1990-06-22 Active
MICHAEL JOHN FORT NOBLE ASBESTOS CONSULTANCY LIMITED Director 2015-12-04 CURRENT 2002-10-14 Active - Proposal to Strike off
MICHAEL JOHN FORT CXR BIOSCIENCES LIMITED Director 2015-12-04 CURRENT 2000-10-09 Active
MICHAEL JOHN FORT AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
MICHAEL JOHN FORT SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
MICHAEL JOHN FORT PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
MICHAEL JOHN FORT M.J. FORT AND ASSOCIATES LIMITED Director 2014-06-10 CURRENT 2014-05-15 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES LIMITED Director 2014-06-05 CURRENT 2014-06-02 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
PAUL MCCLUSKEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
PAUL MCCLUSKEY CXR BIOSCIENCES LIMITED Director 2015-08-14 CURRENT 2000-10-09 Active
PAUL MCCLUSKEY PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES LIMITED Director 2015-05-21 CURRENT 2014-06-02 Active
PAUL MCCLUSKEY PEAKDALE PROPERTIES LIMITED Director 2014-07-05 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2014-07-05 CURRENT 1995-12-04 Liquidation
PAUL MCCLUSKEY RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2014-07-05 CURRENT 2002-11-14 Active - Proposal to Strike off
PAUL MCCLUSKEY PEAKDALE CHEMISTRY SERVICES LIMITED Director 2014-07-05 CURRENT 2009-10-16 Active
PAUL MCCLUSKEY SAL FOOD LIMITED Director 2014-07-05 CURRENT 2010-06-23 Active - Proposal to Strike off
PAUL MCCLUSKEY REC ENVIRONMENTAL MONITORING LTD Director 2014-07-05 CURRENT 2012-12-31 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL LABORATORIES LIMITED Director 2014-07-05 CURRENT 1984-01-04 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2014-07-05 CURRENT 1989-02-09 Active
PAUL MCCLUSKEY SGS CAMBRIDGE LIMITED Director 2014-07-05 CURRENT 1990-06-22 Active
PAUL MCCLUSKEY NOBLE ASBESTOS CONSULTANCY LIMITED Director 2014-07-05 CURRENT 2002-10-14 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKY NOBLE HEALTH & SAFETY TRAINING LIMITED Director 2014-07-05 CURRENT 2009-07-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-09Application to strike the company off the register
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England
2020-06-29AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN
2019-10-16AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW CLEMENTS
2019-10-16AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW CLEMENTS
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07AP01DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN
2019-08-07AP01DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-18AP01DIRECTOR APPOINTED MATTHEW JAMES HANSON
2019-06-18AP01DIRECTOR APPOINTED MATTHEW JAMES HANSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALDERBANK
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALDERBANK
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT
2018-09-06AP01DIRECTOR APPOINTED MARK CALDERBANK
2018-09-06AP01DIRECTOR APPOINTED MARK CALDERBANK
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017
2017-07-19PSC02Notification of Noble Health & Safety Training Limited as a person with significant control on 2016-08-01
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JENKINS
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2015-12-07AP01DIRECTOR APPOINTED MICHAEL JOHN FORT
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-03AR0123/08/15 FULL LIST
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLL
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCCLUSKEY
2015-02-26AUDAUDITOR'S RESIGNATION
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRAFFORD MANCHESTER M16 9FE
2014-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-22AP01DIRECTOR APPOINTED ALAN STUART MORGAN
2014-09-22AP03SECRETARY APPOINTED PAUL MCCLUSKEY
2014-09-22AP01DIRECTOR APPOINTED PAUL MCCLUSKY
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY KARL MOSS
2014-09-22AP01DIRECTOR APPOINTED MR ALAN STUART MORGAN
2014-09-22Annotation
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-17AR0123/08/14 FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR PAUL MCCLUSKEY
2014-09-16AP03SECRETARY APPOINTED MR PAUL MCCLUSKEY
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY KARL MOSS
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-23AR0123/08/13 FULL LIST
2013-01-21RES15CHANGE OF NAME 02/01/2013
2013-01-21CERTNMCOMPANY NAME CHANGED NOBLE HEALTH & SAFETY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/01/13
2012-10-05AR0123/08/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-28AP01DIRECTOR APPOINTED MR DANIEL JENKINS
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-23AR0123/08/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SUTHERLAND
2011-01-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-08AR0123/08/10 FULL LIST
2010-06-17AP01DIRECTOR APPOINTED MR ANDREW CLIVE ELLIS
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-15AP01DIRECTOR APPOINTED MR DAVID COLL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 13 BARN CLOSE LANGAGE INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 5HQ
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2010-01-15AP03SECRETARY APPOINTED MR KARL ALAN MOSS
2010-01-15AP01DIRECTOR APPOINTED MR DAVID WOOD
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ELLIS
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-10-24AA31/03/08 TOTAL EXEMPTION FULL
2008-08-29363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-0588(2)RAD 07/08/06--------- £ SI 100@1
2006-09-11363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: ERMINGTON MILL ERMINGTON DEVON PL21 9NT
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15288bSECRETARY RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-09363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 23 LOCKYER STREET PLYMOUTH DEVON PL1 2QZ
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-07-26288aNEW DIRECTOR APPOINTED
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REC ASBESTOS (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REC ASBESTOS (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-01-27 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE DEED 2010-06-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-06-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REC ASBESTOS (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of REC ASBESTOS (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REC ASBESTOS (SOUTH) LIMITED
Trademarks
We have not found any records of REC ASBESTOS (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REC ASBESTOS (SOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2015-02-26 GBP £500 PROPERTY ENGINEERG SPECIALIST
Torbay Council 2015-01-08 GBP £475 SERVICES - INVESTIG/STUDY/SRVY
Exeter City Council 2014-12-23 GBP £1,020
Exeter City Council 2014-12-23 GBP £850
Exeter City Council 2014-12-23 GBP £1,870
Plymouth City Council 2014-12-11 GBP £448 Private Contractor DemolitionSite Clear
Torbay Council 2014-11-27 GBP £92 PROP R & M - GENERAL
Torbay Council 2014-11-27 GBP £180 PROP R & M - GENERAL
Torbay Council 2014-11-27 GBP £220 PROP R & M - GENERAL
Torbay Council 2014-11-27 GBP £180 PROP R & M - GENERAL
Torbay Council 2014-11-27 GBP £576 PROP R & M - GENERAL
Torbay Council 2014-11-27 GBP £505 PROP R & M - GENERAL
Torbay Council 2014-11-27 GBP £180 PROP R & M - GENERAL
Plymouth City Council 2014-09-02 GBP £10,062 Private Contractor Main Contract
Torbay Council 2014-06-03 GBP £2,919 PROP R & M - GENERAL
South Hames District Council 2013-09-20 GBP £1,500 Contractor Payments
Torbay Council 2013-05-12 GBP £620 PROP R & M - GENERAL
Torbay Council 2013-05-12 GBP £640 SERVICES - PROFESSIONAL FEES
Torbay Council 2013-04-08 GBP £5,733 PROP R & M - GENERAL
Torbay Council 2013-01-07 GBP £620 PROP ALTERATION - CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REC ASBESTOS (SOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REC ASBESTOS (SOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REC ASBESTOS (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.