Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
Company Information for

ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED

1 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN,
Company Registration Number
04624232
Private Limited Company
Active

Company Overview

About Asbestos Awareness And Identification Services Ltd
ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED was founded on 2002-12-23 and has its registered office in Hull. The organisation's status is listed as "Active". Asbestos Awareness And Identification Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
 
Legal Registered Office
1 HUMBER QUAYS
WELLINGTON STREET WEST
HULL
EAST YORKSHIRE
HU1 2BN
Other companies in HU1
 
Filing Information
Company Number 04624232
Company ID Number 04624232
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES 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 ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES SPENCER
Director 2005-06-15
GARY THORNTON
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CAMERON PAUL GRATTON
Company Secretary 2007-06-08 2016-02-29
SIMON BETHELL
Director 2006-02-15 2007-06-08
BRIAN JACKSON
Company Secretary 2005-06-15 2007-05-04
BRIAN JACKSON
Director 2005-06-15 2007-05-04
HEATH SCOTT WILLIAMSON
Director 2005-06-15 2006-03-02
JOHN BRIGGS
Company Secretary 2002-12-31 2005-06-15
JOHN BRIGGS
Director 2003-09-22 2005-06-15
TRACEYANNE BRIGGS
Director 2002-12-31 2005-06-15
RACHAEL ANNE GARNER
Director 2004-06-01 2005-06-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-23 2002-12-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-23 2002-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SPENCER THE RON DEARING UTC Director 2016-02-17 CURRENT 2016-02-17 Active
CHARLES SPENCER EWH FINCO LIMITED Director 2015-11-10 CURRENT 2015-11-04 Active
CHARLES SPENCER EWH HOLDCO LIMITED Director 2015-11-10 CURRENT 2015-11-04 Active
CHARLES SPENCER R D ENTERPRISES LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
CHARLES SPENCER SPENCER ENGINEERING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
CHARLES SPENCER SPENCER RAIL LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES SPENCER SPENCER RESOURCES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES SPENCER SLIPFORM ENGINEERING LTD Director 2012-10-15 CURRENT 2012-10-15 Active
CHARLES SPENCER SPENCER DIGITAL SERVICES LTD Director 2012-08-14 CURRENT 2012-08-14 Active
CHARLES SPENCER SPENCER BUILDING & CIVIL ENGINEERING LTD Director 2012-05-02 CURRENT 2012-05-02 Active
CHARLES SPENCER SPENCER BRIDGE ENGINEERING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
CHARLES SPENCER SPENCER PROFESSIONAL SERVICES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
CHARLES SPENCER ENERGY WORKS (HULL) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
CHARLES SPENCER DARKSTAR ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
CHARLES SPENCER BRAWLEY CONSTRUCTION LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
CHARLES SPENCER OUTSOURCE RESOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
CHARLES SPENCER C SPENCER ENVIRONMENTAL LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active
CHARLES SPENCER C SPENCER LIMITED Director 1991-05-14 CURRENT 1989-01-11 Active
GARY THORNTON SPENCER ENGINEERING GROUP LIMITED Director 2013-09-03 CURRENT 2013-08-30 Active
GARY THORNTON SPENCER BRIDGE ENGINEERING LIMITED Director 2012-10-25 CURRENT 2012-05-01 Active
GARY THORNTON SPENCER DIGITAL SERVICES LTD Director 2012-10-25 CURRENT 2012-08-14 Active
GARY THORNTON SPENCER RAIL LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
GARY THORNTON SPENCER RESOURCES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
GARY THORNTON SLIPFORM ENGINEERING LTD Director 2012-10-15 CURRENT 2012-10-15 Active
GARY THORNTON SPENCER BUILDING & CIVIL ENGINEERING LTD Director 2012-05-02 CURRENT 2012-05-02 Active
GARY THORNTON SPENCER PROFESSIONAL SERVICES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
GARY THORNTON DARKSTAR ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
GARY THORNTON BRAWLEY CONSTRUCTION LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
GARY THORNTON OUTSOURCE RESOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
GARY THORNTON C SPENCER ENVIRONMENTAL LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active
GARY THORNTON C SPENCER LIMITED Director 2003-08-07 CURRENT 1989-01-11 Active

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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-06-06CESSATION OF CHARLES SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06PSC07CESSATION OF CHARLES SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01PSC02Notification of C Spencer Environmental Limited as a person with significant control on 2022-05-31
2022-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-31TM02Termination of appointment of Gordon Cameron Paul Gratton on 2016-02-29
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20
2016-02-08AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON CAMERON PAUL GRATTON on 2015-11-23
2015-03-30MEM/ARTSARTICLES OF ASSOCIATION
2015-03-30RES01ADOPT ARTICLES 30/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-07AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-03AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0123/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-02-01AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-12CH01Director's details changed for Mr Gary Thornton on 2012-01-12
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MILL LANE BARROW ON HUMBER NORTH LINCOLNSHIRE DN19 7BD
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-18AR0123/12/10 FULL LIST
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-05AR0123/12/09 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY THORNTON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPENCER / 05/03/2010
2009-10-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-09-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-20288aNEW SECRETARY APPOINTED
2007-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-01-25363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 227 LOUTH ROAD HOLTON LE CLAY LINCOLNSHIRE DN36 5AE
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-2288(2)RAD 01/06/04--------- £ SI 6@1=6 £ IC 4/10
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-18288aNEW DIRECTOR APPOINTED
2003-01-1688(2)RAD 31/12/02--------- £ SI 3@3=9 £ IC 1/10
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW SECRETARY APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bSECRETARY RESIGNED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASBESTOS AWARENESS AND IDENTIFICATION SERVICES 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 ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
Trademarks
We have not found any records of ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ASBESTOS AWARENESS AND IDENTIFICATION SERVICES 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 ASBESTOS AWARENESS AND IDENTIFICATION SERVICES 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 ASBESTOS AWARENESS AND IDENTIFICATION SERVICES 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.