Company Information for M3 ASBESTOS LIMITED
4 ARDINGTON COURTYARD, ROKE LANE, GODALMING, GU8 5NF,
|
Company Registration Number
07909180
Private Limited Company
Active |
Company Name | ||
---|---|---|
M3 ASBESTOS LIMITED | ||
Legal Registered Office | ||
4 ARDINGTON COURTYARD ROKE LANE GODALMING GU8 5NF Other companies in GU8 | ||
Previous Names | ||
|
Company Number | 07909180 | |
---|---|---|
Company ID Number | 07909180 | |
Date formed | 2012-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:44:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M3 ASBESTOS SURVEYS LIMITED | 4 ARDINGTON COURTYARD ROKE LANE, WITLEY GODALMING GU8 5NF | Active | Company formed on the 2014-01-20 |
Officer | Role | Date Appointed |
---|---|---|
ADAM SIBLEY |
||
IAN PETER STUPPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PETER AUSTEN |
Director | ||
RAYMOND ERNEST GREATREX |
Director | ||
NICLOA MARIE JACKSON |
Director | ||
RICHARD LESLIE WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSULTANTS TO CONSTRUCTION LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
M3 ASBESTOS SURVEYS LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
M3 MARINE LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
ZEBRA CONTROL SOLUTIONS UK LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2014-06-24 | |
M4 DEMOLITION LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
NAVAL SUPPORT SERVICES LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
SOUTHERN MARINE ASBESTOS LTD | Director | 2013-03-05 | CURRENT | 2010-09-16 | Dissolved 2014-08-05 | |
SOUTHERN INSULATION LTD | Director | 2008-01-16 | CURRENT | 1998-03-24 | Dissolved 2016-04-15 | |
WARRENS TRANSPORT LIMITED | Director | 2007-03-01 | CURRENT | 1902-05-03 | Liquidation | |
SOUTHERN GROUP (UK) LIMITED | Director | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2015-02-24 | |
SOUTHERN SURVEY SPECIALISTS LTD | Director | 2004-10-01 | CURRENT | 2004-09-13 | Dissolved 2015-04-28 | |
SOUTHERN ENVIRONMENTAL MANAGEMENT LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079091800001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 079091800002 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
PSC07 | CESSATION OF JAY SUPPLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN AUSTEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUPPLES | |
PSC07 | CESSATION OF IAN PETER STUPPLES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETER STUPPLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
PSC07 | CESSATION OF KATHRYN MARY AUSTEN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN AUSTEN | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 150 | |
SH01 | 09/11/17 STATEMENT OF CAPITAL GBP 150 | |
SH01 | 09/11/17 STATEMENT OF CAPITAL GBP 150 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079091800001 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER AUSTEN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR STEVE AUSTEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREATREX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLOA JACKSON | |
AR01 | 13/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS NICLOA MARIE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ERNEST GREATREX | |
AP01 | DIRECTOR APPOINTED MR IAN PETER STUPPLES | |
AP01 | DIRECTOR APPOINTED MR ADAM SIBLEY | |
RES15 | CHANGE OF NAME 24/01/2012 | |
CERTNM | COMPANY NAME CHANGED M3 ASBESTOS SURVEYS LIMITED CERTIFICATE ISSUED ON 24/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICAHRD WARREN / 18/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 M3 ASBESTOS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey Heath Borough Council | |
|
|
East Hants Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M3 ASBESTOS LIMITED | Event Date | 2014-09-23 |
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. |