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

ASBESTOS CONSULTANTS EUROPE LIMITED

EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB,
Company Registration Number
06464301
Private Limited Company
Active

Company Overview

About Asbestos Consultants Europe Ltd
ASBESTOS CONSULTANTS EUROPE LIMITED was founded on 2008-01-04 and has its registered office in Grays. The organisation's status is listed as "Active". Asbestos Consultants Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASBESTOS CONSULTANTS EUROPE LIMITED
 
Legal Registered Office
EUROPA PARK
LONDON ROAD
GRAYS
ESSEX
RM20 4DB
Other companies in RM20
 
Previous Names
ACEPSI GROUP LIMITED27/02/2014
ACE PSI GROUP LTD18/09/2012
Filing Information
Company Number 06464301
Company ID Number 06464301
Date formed 2008-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASBESTOS CONSULTANTS EUROPE 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 CONSULTANTS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Company Secretary 2012-12-04
IAN DAVID SAVILLE
Company Secretary 2017-01-01
JOHN ALAN HALL
Director 2012-11-06
JAKE DAVID JAMES REEVES
Director 2014-01-02
IAN DAVID SAVILLE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL GREEN
Director 2015-03-30 2018-06-12
PAUL DAVID PHIPPS
Director 2014-01-02 2017-10-31
CHARLES RICHARD GREEN
Director 2012-11-06 2016-12-31
SIAMAK SHAHNOOSHI
Director 2008-01-04 2015-01-09
REZA KHODADOUST
Director 2008-01-04 2014-03-31
REZA KHODADOUST
Company Secretary 2008-01-04 2012-12-04
KAVEH MIRTAHMASEBI
Director 2008-01-04 2012-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN HALL JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ALAN HALL BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
JOHN ALAN HALL JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JOHN ALAN HALL JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN ALAN HALL ACE CONSULTANTS EUROPE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
JOHN ALAN HALL THAMESIDE SUPPLIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL EXCLUSION ZONE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN ALAN HALL MILL GREEN INVESTMENTS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
JOHN ALAN HALL JOHN F HUNT REGENERATION LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
JOHN ALAN HALL THE BIRDSHOT UVEITIS SOCIETY Director 2011-08-09 CURRENT 2011-07-25 Active
JOHN ALAN HALL JOHN F HUNT GROUP LTD Director 2006-05-03 CURRENT 2006-05-03 Active
JOHN ALAN HALL ACE TRAINING LIMITED Director 2006-01-03 CURRENT 2005-12-21 Active
JOHN ALAN HALL JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
JOHN ALAN HALL BELHUS LAND LTD Director 2005-03-10 CURRENT 2005-03-08 Active
JOHN ALAN HALL ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 Active
JOHN ALAN HALL MAGNET ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JOHN ALAN HALL JOHN F. HUNT FORMWORK LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
JOHN ALAN HALL THAMESIDE LIFTING LIMITED Director 2002-08-22 CURRENT 1979-10-19 Active
JOHN ALAN HALL JOHN F. HUNT NEW HOMES LTD Director 2002-02-01 CURRENT 2001-05-09 Liquidation
JOHN ALAN HALL PUTNEY & WOOD LIMITED Director 2000-08-01 CURRENT 1991-09-03 Active
JOHN ALAN HALL JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
JOHN ALAN HALL PHOENICIAN LIMITED Director 1996-11-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F. HUNT DEVELOPMENTS LTD Director 1996-08-30 CURRENT 1996-03-27 Active
JOHN ALAN HALL JOHN F. HUNT HIRE CENTRES LTD Director 1994-08-16 CURRENT 1994-06-24 Active
JOHN ALAN HALL MARDYKE VALLEY GOLF CLUB LIMITED Director 1992-10-01 CURRENT 1992-02-20 Active
JOHN ALAN HALL HILL FARM ESTATES LIMITED Director 1991-09-13 CURRENT 1987-01-30 Active
JOHN ALAN HALL JOHN F HUNT LIMITED Director 1991-06-12 CURRENT 1981-12-09 Active
JOHN ALAN HALL JOHN F. HUNT PLANT HIRE LTD Director 1991-04-02 CURRENT 1986-10-09 Active
IAN DAVID SAVILLE JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 1999-04-13 Active
IAN DAVID SAVILLE TECHVERTU LIMITED Director 2018-07-01 CURRENT 2012-03-08 Active
IAN DAVID SAVILLE BD NUCLEAR LIMITED Director 2017-12-22 CURRENT 2006-09-21 Active
IAN DAVID SAVILLE JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
IAN DAVID SAVILLE JOHN F. HUNT FORMWORK LIMITED Director 2017-08-01 CURRENT 2003-08-05 Active
IAN DAVID SAVILLE JOHN F HUNT LIMITED Director 2017-01-01 CURRENT 1981-12-09 Active
IAN DAVID SAVILLE JOHN F HUNT REGENERATION LIMITED Director 2017-01-01 CURRENT 2011-11-16 Active
IAN DAVID SAVILLE JOHN F. HUNT HIRE CENTRES LTD Director 2017-01-01 CURRENT 1994-06-24 Active
IAN DAVID SAVILLE JOHN F HUNT GROUP LTD Director 2017-01-01 CURRENT 2006-05-03 Active
IAN DAVID SAVILLE JOHN F. HUNT PLANT HIRE LTD Director 2017-01-01 CURRENT 1986-10-09 Active
IAN DAVID SAVILLE THAMESIDE LIFTING LIMITED Director 2017-01-01 CURRENT 1979-10-19 Active
IAN DAVID SAVILLE JOHN F HUNT POWER LIMITED Director 2017-01-01 CURRENT 2005-06-10 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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 064643010008
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 064643010008
2023-02-07CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 064643010007
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064643010007
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-01-29TM02Termination of appointment of Charles Richard Green on 2020-12-31
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CH01Director's details changed for Mr John Benjamin Angel-James on 2019-11-28
2019-11-28CH01Director's details changed for Mr John Benjamin Angel-James on 2019-11-28
2019-10-09AP01DIRECTOR APPOINTED MR JOHN BENJAMIN ANGEL-JAMES
2019-10-09AP01DIRECTOR APPOINTED MR JOHN BENJAMIN ANGEL-JAMES
2019-10-04AP01DIRECTOR APPOINTED MRS KIMBERLEY ANN WEBB
2019-10-04AP01DIRECTOR APPOINTED MRS KIMBERLEY ANN WEBB
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28AP01DIRECTOR APPOINTED MR ANDREW LOUIS ROUTLEDGE
2018-06-28PSC05Change of details for John F Hunt Ltd as a person with significant control on 2017-10-01
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL GREEN
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PHIPPS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1300100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-06AP03Appointment of Mr Ian David Saville as company secretary on 2017-01-01
2017-01-06AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064643010006
2016-07-27SH08Change of share class name or designation
2016-07-27RES01ADOPT ARTICLES 21/07/2016
2016-07-27RES 17RESOLUTION TO REDENOMINATE SHARES 21/07/2016
2016-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution to redenominate shares
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15RES01ADOPT ARTICLES 15/02/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1300100
2016-02-15SH0103/02/16 STATEMENT OF CAPITAL GBP 1300100
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-08-12RES01ADOPT ARTICLES 12/08/15
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AP01DIRECTOR APPOINTED MR ANTHONY PAUL GREEN
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064643010005
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIAMAK SHAHNOOSHI
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR REZA KHODADOUST
2014-02-27RES15CHANGE OF NAME 27/02/2014
2014-02-27CERTNMCOMPANY NAME CHANGED ACEPSI GROUP LIMITED CERTIFICATE ISSUED ON 27/02/14
2014-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064643010004
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-04AR0104/01/14 FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR JAKE DAVID JAMES REEVES
2014-01-02AP01DIRECTOR APPOINTED MR PAUL DAVID PHIPPS
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064643010003
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIAMAK SHAHNOOSHI / 01/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REZA KHODADOUST / 01/07/2013
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064643010002
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 191-195 CHURCH ROAD BENFLEET ESSEX SS7 4PN
2013-03-11AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-04AR0104/01/13 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REZA KHODADOUST / 01/09/2012
2012-12-04AP03SECRETARY APPOINTED MR CHARLES RICHARD GREEN
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY REZA KHODADOUST
2012-11-06AP01DIRECTOR APPOINTED MR JOHN ALAN HALL
2012-11-06AP01DIRECTOR APPOINTED MR CHARLES RICHARD GREEN
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-18RES15CHANGE OF NAME 03/09/2012
2012-09-18CERTNMCOMPANY NAME CHANGED ACE PSI GROUP LTD CERTIFICATE ISSUED ON 18/09/12
2012-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KAVEH MIRTAHMASEBI
2012-01-17AR0104/01/12 FULL LIST
2011-11-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-18AR0104/01/11 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-10AR0104/01/10 FULL LIST
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM GATEYARD COURT, 2 MOXON STREET BARNET HERTFORDSHIRE EN5 5TY
2009-02-18363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-01-04NEWINCINCORPORATION 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 CONSULTANTS EUROPE 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 CONSULTANTS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-28 Outstanding LLOYDS BANK PLC
2015-02-06 Outstanding LLOYDS BANK PLC
2014-01-16 Outstanding LLOYDS BANK PLC
2013-09-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-06-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE (ALL ASSETS) 2012-08-29 Satisfied ULTIMATE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CONSULTANTS EUROPE LIMITED

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

Government spend with ASBESTOS CONSULTANTS EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-9 GBP £740 R&M Building Planned
London Borough of Enfield 2015-8 GBP £1,000 R&M Remedial Works - Buildings
London Borough of Enfield 2015-7 GBP £3,460 Asbestos Surveys
London Borough of Enfield 2015-6 GBP £1,460 R&M Building Planned
London Borough of Enfield 2015-5 GBP £1,120 Hsing Repairs
London Borough of Enfield 2015-4 GBP £5,526 R&M-Mechanical
London Borough of Enfield 2015-3 GBP £8,720 R&M Building Planned
London Borough of Enfield 2015-2 GBP £1,330 Hsing Repairs
Dartford Borough Council 2014-12 GBP £5,333 Environmental Services
London Borough of Enfield 2014-12 GBP £1,800 R&M Building Planned
London Borough of Enfield 2014-10 GBP £1,140 R&M Building Planned
Dartford Borough Council 2014-8 GBP £3,933 Asbestos Manage Survey-Sample
London Borough Of Enfield 2014-8 GBP £1,200
London Borough Of Enfield 2014-7 GBP £1,200
Bristol City Council 2014-7 GBP £1,690
London Borough Of Enfield 2014-6 GBP £6,160
London Borough Of Enfield 2014-5 GBP £3,040
London Borough Of Enfield 2014-4 GBP £3,060

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 ASBESTOS CONSULTANTS EUROPE 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 CONSULTANTS EUROPE 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 CONSULTANTS EUROPE 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.